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 |
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 | - |
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 | - | - |
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