Search icon

BROWARD COUNTY CITIZENS SAFETY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY CITIZENS SAFETY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1965 (60 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 709147
FEI/EIN Number 591110631

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

Address: 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT JOHN Director 1345 FAU RESERACH PARK BLVD., DEERFIELD BEACH, FL, 33441
J RYAN Director 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441
DONOVAN RUSS Director 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441
KINDIG RALPH Chairman 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441
KINDIG RALPH Agent 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082734 SOUTH FLORIDA SAFETY COUNCIL EXPIRED 2012-08-21 2017-12-31 - 1416 SE 2ND TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2009-11-30 KINDIG, RALPH -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-04-27 1345 FAU RESEARCH PARK BLVD., DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1994-06-13 - -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-21
Off/Dir Resignation 2010-06-14
ANNUAL REPORT 2010-04-08
Off/Dir Resignation 2009-11-30
Reg. Agent Change 2009-11-30
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2008-04-14
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State