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 |
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 |
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. | - |
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