Search icon

SICKLE CELL DISEASE ASSOCIATION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SICKLE CELL DISEASE ASSOCIATION OF BROWARD COUNTY, 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: 21 Dec 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 1994 (31 years ago)
Document Number: 741100
FEI/EIN Number 650264821

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

Address: 3900 W.Commercial Blvd., FT. LAUDERDALE, FL, 33309, US
Mail Address: PO BOX 8535, FT LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sander Joyce Vice President PO BOX 8535, FT LAUDERDALE, FL, 33310
Bailey Gloria I President 7299 NW 49th Court, Lauderhill, FL, 33319
FLOOKER FRANCIS Secretary 4410 NW15TH STREET, LAUDERHILL, FL, 33313
Gilbert Janice Treasurer 20883 NW 19th Street, Pembroke Pines, FL, 33029
Bailey Gloria Agent 3900 W.Commercial Blvd., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3900 W.Commercial Blvd., Suite 246, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3900 W.Commercial Blvd., Suite 246, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Bailey, Gloria -
CHANGE OF MAILING ADDRESS 2018-04-26 3900 W.Commercial Blvd., Suite 246, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1994-04-11 SICKLE CELL DISEASE ASSOCIATION OF BROWARD COUNTY, INC. -
AMENDED AND RESTATEDARTICLES 1991-03-18 - -
REINSTATEMENT 1991-03-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State