Search icon

BROWARD ALLIANCE FOR NEIGHBORHOOD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD ALLIANCE FOR NEIGHBORHOOD DEVELOPMENT, 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N02000005077
FEI/EIN Number 300102081

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

Address: 690 NE 13th. Street, Fort Lauderdale, FL, 33304, US
Mail Address: 690 NE 13th. Street, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JUAN President 690 NE 13th. Street, Fort Lauderdale, FL, 33304
Taylor Teneshia Director 690 NE 13th. Street, Fort Lauderdale, FL, 33304
Thompson Simone Director 690 NE 13th. Street, Fort Lauderdale, FL, 33304
Toliver Joe Director 690 NE 13th. Street, Fort Lauderdale, FL, 33304
Avila Amed Director 690 NE 13th. Street, Fort Lauderdale, FL, 33304
Rogers Michelle Director 690 NE 13th. Street, Fort Lauderdale, FL, 33304
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-24 690 NE 13th. Street, Suite 104, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 690 NE 13th. Street, Suite 104, Fort Lauderdale, FL 33304 -
AMENDMENT 2014-02-20 - -
AMENDMENT 2013-06-05 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Off/Dir Resignation 2022-02-10
Reg. Agent Resignation 2020-10-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31
Amendment 2014-02-20
Amendment 2013-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State