Entity Name: | BROWARD WOMEN'S CHORUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | N00000007875 |
FEI/EIN Number | 651064184 |
Address: | c/o Hinkle, Richter & Rhine, LLP, 2600 NE 14th Street Causeway, Pompano Beach, FL, 33062, US |
Mail Address: | PO BOX 11516, FORT LAUDERDALE, FL, 33339, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magee Joyce | Agent | 3252 NW 22 Ave., Oakland Park, FL, 33309 |
Name | Role | Address |
---|---|---|
Rafferty Cathy | Treasurer | 500 E. Broward Blvd. Ste 1710, Fort Lauderdale, FL, 33394 |
Name | Role | Address |
---|---|---|
Magee Joyce | President | 3252 NW 22 Ave., Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-23 | Magee, Joyce | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 3252 NW 22 Ave., Oakland Park, FL 33309 | No data |
NAME CHANGE AMENDMENT | 2022-08-08 | BROWARD WOMEN'S CHORUS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-01 | c/o Hinkle, Richter & Rhine, LLP, 2600 NE 14th Street Causeway, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-12 | c/o Hinkle, Richter & Rhine, LLP, 2600 NE 14th Street Causeway, Pompano Beach, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-25 |
Name Change | 2022-08-08 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State