Search icon

SOUTH BROWARD BUSINESS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD BUSINESS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 752055
FEI/EIN Number 592040572

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

Address: 4018 BUCHANAN ST, HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 6091, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOODLEY JAMES J President 4018 BUCHANAN ST, HOLLYWOOD, FL, 33021
STOODLEY JAMES J Director 4018 BUCHANAN ST, HOLLYWOOD, FL, 33021
SALTZ MARK L Director 3501 GRIFFIN ROAD, FT LAUDERDALE, FL, 33312
LEONARD MALCOLM A Treasurer 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
LEONARD MALCOLM A Director 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GRANT JAMES Director 6109 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
LUNDY TONY Director 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
ROBERTS BRUCE J Director 19495 BISCAYNE BLVD, AVENTURA, FL, 33180
STOODLEY JAMES J Agent 4018 BUCHANAN ST, HOLLYWOOD, FL, 33021
SALTZ MARK L Vice President 3501 GRIFFIN ROAD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-02-10 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2003-10-21 STOODLEY, JAMES J -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-15
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2000-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State