Search icon

BROWARD HEALTH MEDICAL CENTER AUXILIARY OF FORT LAUDERDALE, FLO RIDA, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD HEALTH MEDICAL CENTER AUXILIARY OF FORT LAUDERDALE, FLO RIDA, 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: 04 Feb 1963 (62 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: 705164
FEI/EIN Number 590895145

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

Address: 1600 S ANDREWS AVE, FT LAUDERDALE, FL, 33316
Mail Address: 1600 S ANDREWS AVE, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON ROZEN Agent 1600 S ANDREWS AVE, FT LAUDERDALE, FL, 33316
PATTERSON ROZEN President 1636 SW 30th ST, FORT LAUDERDALE, FL, 33315
BOLES JUDY Vice President 1636 SW 30th ST, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 PATTERSON, ROZEN -
AMENDMENT AND NAME CHANGE 2012-07-24 BROWARD HEALTH MEDICAL CENTER AUXILIARY OF FORT LAUDERDALE, FLO RIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 1600 S ANDREWS AVE, FT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 1600 S ANDREWS AVE, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2000-04-26 1600 S ANDREWS AVE, FT LAUDERDALE, FL 33316 -
NAME CHANGE AMENDMENT 1969-04-21 BROWARD GENERAL MEDICAL CENTER AUXILIARY OF FORT LAUDERDALE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
Off/Dir Resignation 2022-08-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State