Search icon

BROWARD COALITION FOR RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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