Entity Name: | NAMI BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Feb 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 1997 (27 years ago) |
Document Number: | N01583 |
FEI/EIN Number | 93-1223495 |
Address: | 4161 NW 5th Street, SUITE 203, Plantation, FL 33317 |
Mail Address: | 4161 NW 5th Street, SUITE 203, Plantation, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801137856 | 2013-03-14 | 2013-03-14 | 3500 NORTH STATE ROAD 7, SUITE 214-4, LAUDERDALE LAKES, FL, 33319, US | 3500 N STATE ROAD 7 STE 214-4, LAUDERDALE LAKES, FL, 333195600, US | |||||||||||||
|
Phone | +1 954-729-1888 |
Authorized person
Name | MS. EDNA EINHORN |
Role | PRESIDENT |
Phone | 9547391888 |
Taxonomy
Taxonomy Code | 251V00000X - Voluntary or Charitable Agency |
Is Primary | Yes |
Name | Role |
---|---|
NAMI BROWARD COUNTY, INC. | Agent |
Name | Role | Address |
---|---|---|
Ruggieri, Lisa M | President | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
De Cambre Borges, Maggie | Vice President | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Oravecz, Joseph A, Phd | Chief Executive Officer | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Eunice, Pierre-Louis | Treasurer | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Scharf, David | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Fleishman, Suzette | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Miller, Judith | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Agemy, Susan | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Cohen, Blake | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Caruso, Andre, Dr. | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Underwood, Lara | Director | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Tucker, Tammy, Dr. | Secretary | 4161 NW 5th Street, SUITE 203 Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-13 | NAMI Broward County, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 4161 NW 5TH STREET SUITE 203, PLANTATION, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4161 NW 5th Street, SUITE 203, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4161 NW 5th Street, SUITE 203, Plantation, FL 33317 | No data |
NAME CHANGE AMENDMENT | 1997-12-10 | NAMI BROWARD COUNTY, INC. | No data |
NAME CHANGE AMENDMENT | 1995-06-19 | BROWARD ALLIANCE FOR THE MENTALLY ILL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State