Search icon

PENINSULA CORPORATE CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PENINSULA CORPORATE CENTER ASSOCIATION, 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: 28 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2000 (24 years ago)
Document Number: N99000000582
FEI/EIN Number 650934168

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

Address: 2295 NW CORPORATE BLVD, #138, BOCA RATON, FL, 33431
Mail Address: 2295 NW CORPORATE BLVD, #138, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG EHRNST President 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
CRAIG EHRNST Director 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Darden Jack Treasurer 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Darden Jack Director 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Jacovitz Hal Vice President 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Jacovitz Hal Director 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Cruz Emmanuel Secretary 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Kaskel Daniel A Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 Kaskel, Daniel A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 2295 NW CORPORATE BLVD, #138, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-02-25 2295 NW CORPORATE BLVD, #138, BOCA RATON, FL 33431 -
REINSTATEMENT 2000-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State