Entity Name: | CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
650779708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 9500 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renzy Ron | Director | 9500 West Sample Road, CORAL SPRINGS, FL, 33065 |
Biggie John | Treasurer | 9500 West Sample Road, Coral Springs, FL, 33065 |
Denton Donna | Chairman | 9500 West Sample Road, Coral Springs, FL, 33065 |
Friedman Robert | Vice Chairman | 9500 West Sample Road, Coral Springs, FL, 33065 |
Figuereo Leandro | Vice Chairman | 9500 W Sample Rd, Coral Springs, FL, 33065 |
Johnson Davis Charinus | Chief Executive Officer | 9500 W Sample Road, Coral Springs, FL, 33076 |
Johnson Davis Charinus | Agent | 9500 West Sample Road, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Johnson Davis, Charinus | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 9500 West Sample Road, Coral Springs, FL 33065 | - |
NAME CHANGE AMENDMENT | 2020-02-03 | CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
NAME CHANGE AMENDMENT | 2016-08-11 | CARAL SPRINGS REGIONAL CHAMBER OF COMMERCE INC. | - |
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: 02 Jun 2025
Sources: Florida Department of State