Search icon

POMPANO BEACH ECONOMIC DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO BEACH ECONOMIC DEVELOPMENT COUNCIL, 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: 05 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: N99000000044
FEI/EIN Number NOT APPLICABLE

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

Address: 100 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
Mail Address: 100 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Briesemeister Kim Director 2302 E. Atlantic Blvd., Pompano Beach, FL, 33062
Briesemeister Kim Secretary 2302 E. Atlantic Blvd., Pompano Beach, FL, 33062
WYRE ROB Director 2301 E. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33062
WYRE ROB Vice President 2301 E. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33062
DI GIORGIO TOM J Director 24 N.E. 24TH AVE, POMPANO BEACH, FL, 33062
DI GIORGIO TOM J Chairman 24 N.E. 24TH AVE, POMPANO BEACH, FL, 33062
METZGER CHRIS Director 225 NE Mizner Boulevard, Suite 300, BOCA RATON, FL, 33432
METEVIA WHITNEY ANNE Agent 633 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 633 E. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-04-02 METEVIA, WHITNEY ANNE -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 100 W. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-05-06 100 W. ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State