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 |
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 |
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 | - | - |
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