Entity Name: | WEST BROWARD ESTATE PLANNING COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2024 (3 months ago) |
Document Number: | N03000003133 |
FEI/EIN Number | 542105597 |
Address: | c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentz Mona L | Agent | c/o The Northern Trust Company, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Rosen Steven | Director | c/o Levenson, Katzin & Ballotta, PA, Plantation, FL, 33324 |
Bentz Mona | Director | c/o The Northern Trust Company, Fort Lauderdale, FL, 33301 |
Browder Mary Elizabeth | Director | c/o Monzack Mersky McLaughlin and Browder, Plantation, FL, 33324 |
Fisher Gail M | Director | c/o Law Offices of Gail M. Fisher, P.L., Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Bentz, Mona L. | No data |
AMENDMENT | 2003-05-16 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State