Search icon

THE GENEALOGICAL SOCIETY OF BROWARD COUNTY, INC.

Company Details

Entity Name: THE GENEALOGICAL SOCIETY OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2018 (6 years ago)
Document Number: 739286
FEI/EIN Number 59-1744388
Address: 2050 Exeter C, Boca Raton, FL 33434
Mail Address: 2050 Exeter C, Boca Raton, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hanes, Carolyn A Agent 2050 Exeter C, Boca Raton, FL 33434

Treasurer

Name Role Address
Hanes, Carolyn A Treasurer 2050 Exeter C, Boca Raton, FL 33434

Director

Name Role Address
Bell, Tamara Director 3111 Oakland Shores Drive, F206 Oakland Park, FL 33309
Gadson, Carnell Director 3121 NW 43rd Place, Oakland Park, FL 33309
Hupf, Jennifer Director 8205 SW 26th Place, Davie, FL 33328

Secretary

Name Role Address
Shaffner, Pamela Secretary 2127 Tanbark Lane, Fort Lauderdale, FL 33312

President

Name Role Address
McKenney, Diana L President 8949 SW 52nd Place, Cooper City, FL 33328

Vice President

Name Role Address
Stevens, Robert A Vice President 1323 S. Sherman St., Longmont, CO 80501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 2050 Exeter C, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2020-06-15 2050 Exeter C, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Hanes, Carolyn A No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 2050 Exeter C, Boca Raton, FL 33434 No data
AMENDMENT 2018-08-29 No data No data
AMENDMENT 2018-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-17
Amendment 2018-08-29
Amendment 2018-08-03
ANNUAL REPORT 2018-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State