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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State