Search icon

ATLANTIC COMMONS CORPORATION

Company Details

Entity Name: ATLANTIC COMMONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2008 (16 years ago)
Date of dissolution: 24 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2024 (a month ago)
Document Number: P08000080219
FEI/EIN Number 26-3287858
Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL 33323
Mail Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN, STEVEN M., Esq. Agent 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323

President

Name Role Address
EZRATTI, MISHA J. President 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400 SUNRISE, FL 33323

Vice President

Name Role Address
NORWALK, RICHARD Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323
FANT, ALAN J Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323
MENENDEZ, N. MARIA Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323
Helfman, Steven M, Esq. Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Asst. Secretary

Name Role Address
FANT, ALAN J Asst. Secretary 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Treasurer

Name Role Address
MENENDEZ, N. MARIA Treasurer 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Secretary

Name Role Address
Helfman, Steven M, Esq. Secretary 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-27 HELFMAN, STEVEN M., Esq. No data
CHANGE OF MAILING ADDRESS 2011-04-19 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data

Documents

Name Date
Voluntary Dissolution 2024-12-24
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State