Search icon

WEST BROWARD ESTATE PLANNING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: WEST BROWARD ESTATE PLANNING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: N03000003133
FEI/EIN Number 542105597

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

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

Key Officers & Management

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
Bentz Mona L Agent c/o The Northern Trust Company, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-25 c/o The Northern Trust Company, 1100 East Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Bentz, Mona L. -
AMENDMENT 2003-05-16 - -

Documents

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: 02 May 2025

Sources: Florida Department of State