Search icon

HISPANIC/AMERICAN ALLIANCE OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC/AMERICAN ALLIANCE OF BROWARD, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N00000000656
FEI/EIN Number 611021143

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

Address: 9311 NW 39 STREET, SUNRISE, FL, 33351
Mail Address: NORIS Y BROWN, 9311 NW 39 ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NORIS Founder 9311 NW 39 STREET, SUNRISE, FL, 33351
BROWN RICHARD M President 9811 NW 39 STREET, SUNRISE, FL, 33351
BROWN RICHARD M Director 9811 NW 39 STREET, SUNRISE, FL, 33351
ALBER OROLINDA DOHE 141 NW 73RD AVE, PEMBROKE PINES, FL, 33062
LORENZO JENNY President 9311 N.W. 39 STREET, SUNRISE, FL, 33351
BROWN RICHARD R Director 9311 NW 39 ST., SUNRISE, FL, 33351
BROWN RICHARD R Officer 9311 NW 39 ST., SUNRISE, FL, 33351
BROWN NORIS Y Agent 9311 NW 39 ST, SUNRISE, FL, 33351
N. Y. BROWN President 9311 NW 39 STREET, SUNRISE, FL, 33351
N. Y. BROWN Founder 9311 NW 39 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2006-05-01 9311 NW 39 STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 9311 NW 39 ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2004-09-29 BROWN, NORIS Y -
AMENDMENT 2001-07-10 - -
NAME CHANGE AMENDMENT 2000-09-29 HISPANIC/AMERICAN ALLIANCE OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State