Entity Name: | BROWARD COALITION FOR RESIDENTIAL SERVICES, 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: | 13 May 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 763266 |
FEI/EIN Number |
592222301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 NW 10TH ST, WOODHOUSE, DANIA, FL, 33004 |
Mail Address: | 1405 NW 10TH ST, WOODHOUSE, DANIA, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS LAWRENCE | President | 7422 NW 66TH TERRACE, TAMARAC, FL, 33321 |
WALTERS LAWRENCE | Director | 7422 NW 66TH TERRACE, TAMARAC, FL, 33321 |
RIHL JANET N | Agent | 1921 SW 44TH TERRACE, FORT LAUDERDALE, FL, 33317 |
RIHL, JANET | Treasurer | 1921 S.W. 44TH TERRACE, FT. LAUDERDALE, FL, 33317 |
RIHL, JANET | Director | 1921 S.W. 44TH TERRACE, FT. LAUDERDALE, FL, 33317 |
DIXON, GLORIA | Vice President | 1405 N.W. 10TH STREET, DANIA, FL, 33004 |
DIXON, GLORIA | Director | 1405 N.W. 10TH STREET, DANIA, FL, 33004 |
HAY, KIMBERLY | Secretary | 141NW 35TH CT., OAKLAND PARK, FL, 33309 |
HAY, KIMBERLY | Director | 141NW 35TH CT., OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-12 | RIHL, JANET N | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-12 | 1921 SW 44TH TERRACE, FORT LAUDERDALE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-14 | 1405 NW 10TH ST, WOODHOUSE, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2002-05-14 | 1405 NW 10TH ST, WOODHOUSE, DANIA, FL 33004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State