Search icon

COUNCIL OF EXECUTIVE OFFICERS, INC. - Florida Company Profile

Company Details

Entity Name: COUNCIL OF EXECUTIVE OFFICERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N98000002717
FEI/EIN Number 650839590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6810 LYONS TECHNOLOGY CIRCLE, STE 155, COCONUT CREEK, FL, 33073, US
Mail Address: 6810 LYONS TECHNOLOGY CIRCLE, STE 155, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JACK Vice Chairman 5911 NW 61 MANOR, PARKLAND, FL, 33067
MILLER JACK Director 5911 NW 61 MANOR, PARKLAND, FL, 33067
HARKAVY JEFF Treasurer 3000 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065
HARKAVY JEFF Director 3000 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065
MILLER JACK C Agent 6810 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 6810 LYONS TECHNOLOGY CIRCLE, STE 155, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MILLER, JACK C -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 6810 LYONS TECHNOLOGY CIRCLE, STE 155, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-05-01 6810 LYONS TECHNOLOGY CIRCLE, STE 155, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-11-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State