Search icon

BIRCHWOOD CREDIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BIRCHWOOD CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: F01000001454
FEI/EIN Number 02-0454826

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

Address: 500 SE 15th Street, Suite 120, Fort Lauderdale, FL, 33316, US
Mail Address: 500 SE 15th Street, Suite 120, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Cooper Donald A Director 500 SE 15th Street, Fort Lauderdale, FL, 33316
Cooper Donald A President 500 SE 15th Street, Fort Lauderdale, FL, 33316
Cooper Joyce Treasurer 500 SE 15th Street, Fort Lauderdale, FL, 33316
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Cooper Joyce Secretary 500 SE 15th Street, Fort Lauderdale, FL, 33316
Cooper Joyce Director 500 SE 15th Street, Fort Lauderdale, FL, 33316
Avery Larry A Chief Executive Officer 500 SE 15th Street, Fort Lauderdale, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
020454826
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 11 Hazen Road, Mont Vernon, NH 03057 -
CHANGE OF MAILING ADDRESS 2024-04-15 11 Hazen Road, Mont Vernon, NH 03057 -
REGISTERED AGENT NAME CHANGED 2021-04-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2013-10-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-04-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08

CFPB Complaint

Date:
2025-03-04
Issue:
Problem with a company's investigation into an existing issue
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-08-07
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-04-29
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2023-11-12
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-08-08
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 02 May 2025

Sources: Florida Department of State