Entity Name: | CONSUMER AFFILIATES COUNCIL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2009 (16 years ago) |
Document Number: | P06000001872 |
FEI/EIN Number | 204052127 |
Address: | 511 NE 3rd STreet, Delray Beach, FL, 33483, US |
Mail Address: | 511 NE 3rd STreet, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOMSER STEVEN | Agent | 1438 Harbourside Drive, weston, FL, 33326 |
Name | Role | Address |
---|---|---|
BOMSER JONATHAN | Director | 511 NE 3rd Street, Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000002758 | TOWNTARGET.COM | EXPIRED | 2013-01-08 | 2018-12-31 | No data | C/O STEVEN BOMSER, 8211 W BROWARD LVD # 440, PLANTATION, FL, 33324 |
G12000111841 | ONLY WHITES.COM | EXPIRED | 2012-11-20 | 2017-12-31 | No data | 1000 OCEAN TERRACE, APT 1, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 511 NE 3rd STreet, C, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 511 NE 3rd STreet, C, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1438 Harbourside Drive, weston, FL 33326 | No data |
AMENDMENT | 2009-03-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-27 | BOMSER, STEVEN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State