Search icon

TRI-COUNTY COMMUNITY DEVELOPMENT CORPORATION, INC.

Company Details

Entity Name: TRI-COUNTY COMMUNITY DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: N98000002415
FEI/EIN Number 311631158
Address: 1761 N Young Circle, Suite 3 #148, Hollywood, FL, 33020, US
Mail Address: 1761 N Young Circle, Suite 3 #148, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joel Aresty, PA Agent 309 1st Avenue South, Tierra Verde, FL, 33715

President

Name Role Address
BELL NEDELKA President 2131 Bellcrest Court, Royal Palm Beach, FL, 33411

Director

Name Role Address
BELL JUSTIN Director 2131 Bellcrest Court, Royal Palm Beach, FL, 33023
BELL NELSON N Director 14359 Miramar Parkway, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1761 N Young Circle, Suite 3 #148, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-01-11 1761 N Young Circle, Suite 3 #148, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2018-10-07 Joel, Aresty, PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-07 309 1st Avenue South, Tierra Verde, FL 33715 No data
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2002-10-03 No data No data
AMENDMENT 1999-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State