Search icon

BIG BROTHERS/BIG SISTERS OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: BIG BROTHERS/BIG SISTERS OF BROWARD, 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: 08 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2003 (22 years ago)
Document Number: 727685
FEI/EIN Number 591507595

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

Address: 3511 W Commercial Blvd, Suite 200, Fort Lauderdale, FL, 33309, US
Mail Address: 3511 W Commercial Blvd, Suite 200, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MAGDALENA President 3511 W Commercial Blvd, Fort Lauderdale, FL, 33309
WILLIAMS MARLENE Vice Chairman 13814 IMPERIAL TOPAZ TRAIL, DELRAY BEACH, FL, 33446
VELASQUEZ MICHAEL Secretary P.O. BOX 11090, GLENDALE, CA, 91226
KOFF CHELSEA LEGA 200 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ANGEL DAVID Treasurer 3511 W Commercial Blvd, Fort Lauderdale, FL, 33309
VAN HORN CHAD FORM 330 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33301
MENDEZ MAGDALENA Agent 3511 West Commercial Boulevard, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 MENDEZ, MAGDALENA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3511 West Commercial Boulevard, SUITE 200, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3511 W Commercial Blvd, Suite 200, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-14 3511 W Commercial Blvd, Suite 200, Fort Lauderdale, FL 33309 -
AMENDMENT 2003-10-06 - -
NAME CHANGE AMENDMENT 1977-11-28 BIG BROTHERS/BIG SISTERS OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-06-13
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State