Entity Name: | BROWARD SHELL CLUB, 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: | 17 Sep 1969 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Dec 2004 (20 years ago) |
Document Number: | 717192 |
FEI/EIN Number |
591841362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 N.E. 6TH ST., POMPANO BEACH CIVIC CENTER, POMPANO BEACH, FL, 33061, US |
Mail Address: | PO Box 10146, Pompano Beach, FL, 33061, US |
ZIP code: | 33061 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murfey Cindy | President | 4056 SW 8 Street, Plantation, FL, 33317 |
Braska Steve | Vice President | PO Box 23549, Fort Lauderdale, FL, 33307 |
Pace Alice | Treasurer | 7405 SW 128 CT, Miami, FL, 33183 |
Buckstel Mary | Corr | 1172 SW 14th ST, Boca Raton, FL, 33486 |
Diskin Andrea | Agen | 4428 NW 20th ST, Coconut Creek, FL, 33066 |
Diskin Andrea | Agent | 4428 NW 20th ST, Coconut Creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-04 | Diskin, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 4428 NW 20th ST, Coconut Creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2013-06-19 | 1801 N.E. 6TH ST., POMPANO BEACH CIVIC CENTER, POMPANO BEACH, FL 33061 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-26 | 1801 N.E. 6TH ST., POMPANO BEACH CIVIC CENTER, POMPANO BEACH, FL 33061 | - |
CANCEL ADM DISS/REV | 2004-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State