Entity Name: | MISSION BAY COMMERCIAL CENTER, 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: | 01 Apr 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | N98000001932 |
FEI/EIN Number |
650922448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12375 W Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | MISSION BAY SELF STORAGE, 12375 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosado Lauren | Secretary | 12375 W Sample Road, Coral Springs, FL, 33065 |
Rosado Lauren | Director | 12375 W Sample Road, Coral Springs, FL, 33065 |
SCHULMAN NORMAN | President | 12375 W. SAMPLE RD., CORAL SPRINGS, FL, 33065 |
SCHULMAN NORMAN | Director | 12375 W. SAMPLE RD., CORAL SPRINGS, FL, 33065 |
Rosemurgy Kimberly | Secretary | 1801 S Federal Highway, Boca Raton, FL, 33442 |
ROSADO LAUREN | Agent | 5351 NW 57th Ter, Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | ROSADO, LAUREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5351 NW 57th Ter, Coral Springs, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 12375 W Sample Road, Coral Springs, FL 33065 | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 12375 W Sample Road, Coral Springs, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1999-08-11 | MISSION BAY COMMERCIAL CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State