Entity Name: | CMBC PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 May 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000043041 |
FEI/EIN Number | 83-0524309 |
Address: | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
Mail Address: | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DUBROW DUKER & ASSOCIATES, P.A. | Agent |
Name | Role | Address |
---|---|---|
GARGUILO, CHRISTIAN L | President | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARGUILO, CHRISTIAN L | Vice President | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARGUILO, CHRISTIAN L | Secretary | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARGUILO, CHRISTIAN L | Treasurer | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 560 JEFFERSON DRIVE, UNIT 116, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
Domestic Profit | 2018-05-09 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State