Search icon

CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC.

Company Details

Entity Name: CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: N97000004105
FEI/EIN Number 65-0779708
Address: 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065
Mail Address: 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Davis, Charinus Agent 9500 West Sample Road, Coral Springs, FL 33065

Director

Name Role Address
Renzy, Ron Director 9500 West Sample Road, CORAL SPRINGS, FL 33065

Chief Executive Officer

Name Role Address
Johnson Davis, Charinus Chief Executive Officer 9500 W Sample Road, Coral Springs, FL 33076

Treasurer

Name Role Address
Biggie, John Treasurer 9500 West Sample Road, Coral Springs, FL 33065

Chairman

Name Role Address
Denton, Donna Chairman 9500 West Sample Road, Coral Springs, FL 33065

Vice Chairman

Name Role Address
Friedman , Robert Vice Chairman 9500 West Sample Road, Coral Springs, FL 33065
Figuereo, Leandro Vice Chairman 9500 W Sample Rd, Coral Springs, FL 33065

Secretary

Name Role Address
Arauz, Joy Secretary 9500 West Sample Road, Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Johnson Davis, Charinus No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 9500 West Sample Road, Coral Springs, FL 33065 No data
NAME CHANGE AMENDMENT 2020-02-03 CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2018-04-26 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data
NAME CHANGE AMENDMENT 2016-08-11 CARAL SPRINGS REGIONAL CHAMBER OF COMMERCE INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Name Change 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State