Entity Name: | BROWARD EBONY GOLF ASSOCIATION, 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: | 02 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2014 (11 years ago) |
Document Number: | N05000001279 |
FEI/EIN Number |
550891211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 NW 28th CT, POMPANO BEACH, FL, 33064, US |
Mail Address: | P.O. BOX 249, FT. LAUDEDALE, FL, 33302, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARSE ERNEST | Treasurer | 120 NW 28th CT, POMPANO BEACH, FL, 33064 |
WARDLAW BRYANT | Treasurer | 2815 NW 8th CT, Fort Lauderdale, FL, 33311 |
DAVIS, JR RILEY | President | 19391 NW 87th PL, MIAMI, FL, 33018 |
SCOTT GRANVILLE | Vice President | P.O. BOX 249, FT. LAUDEDALE, FL, 33302 |
RHODES LOUIS | Secretary | 11030 CYPRESS RUN CIRCLE, CORAL SPRINGS, FL, 33071 |
WARDLAW BRYANT | Director | 2815 NW 8th CT, Fort Lauderdale, FL, 33311 |
GULLETT DEXTER | BM | P.O. BOX 249, FT. LAUDEDALE, FL, 33302 |
Kearse Ernest | Agent | 120 NW 28th CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 120 NW 28th CT, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 120 NW 28th CT, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Kearse, Ernest | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 120 NW 28th CT, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State