Search icon

BROWARD SMART GROWTH PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD SMART GROWTH PARTNERSHIP, 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: 09 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: N05000005941
FEI/EIN Number 841683945

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

Address: C/O Brooks Acoustics Corporation, 49 N. Federal Highway, Pompano Beach, FL, 33062, US
Mail Address: C/O Brooks Acoustics Corporation, 49 N. Federal Highway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Amico Rebecca Manager 1650 Madison Street, Hollywood, FL, 33020
Cordova Rosana PE Chairman 6941 SW 196th Ave, FORT LAUDERDALE, FL, 33332
Winfield Marianne Vice Chairman 2451 Brickell Ave, Miami, FL, 33129
Chen Donna O Treasurer 3750 S Flamingo Rd, Davie, FL, 33330
Pearson Kimberly PE Secretary 701 S Andrews Ave, Fort Lauderdale, FL, 33316
CRUSH LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101691 SMART GROWTH PARTNERSHIP EXPIRED 2013-10-15 2018-12-31 - 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 C/O CRUSH LAW, PA., 888 E. Las Olas Boulevard, Suite 201, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 C/O Brooks Acoustics Corporation, 49 N. Federal Highway, #121, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-04-21 C/O Brooks Acoustics Corporation, 49 N. Federal Highway, #121, Pompano Beach, FL 33062 -
AMENDMENT 2019-01-30 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 CRUSH LAW, P.A. -
AMENDMENT 2015-11-20 - -
CANCEL ADM DISS/REV 2008-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2006-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
Amendment 2019-01-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-1683945 Corporation Unconditional Exemption 600 SE 2ND CT, FT LAUDERDALE, FL, 33301-3621 2006-03
In Care of Name % GLORIA KATZ
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 2ND CT, FT LAUDERDALE, FL, 333013621, US
Principal Officer's Name Donna Ogdon Chen
Principal Officer's Address 709 SW 13th St Unit B, Apt Suite Bldg optional, Fort Lauderdale, FL, 33315, US
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 2nd Ct, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Rosana Cordova
Principal Officer's Address 6941 SW 196th Ave, Fort Lauderdale, FL, 33332, US
Website URL www.smartgrowthpartnership.org
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 633 South Andrews Avenue, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Audra McCafferty
Principal Officer's Address 633 South Andrews Avenue, Fort Lauderdale, FL, 33020, US
Website URL www.smartgrowthpartnership.org
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 N FEDERAL HIGHWAY 121, POMPANO BEACH, FL, 33062, US
Principal Officer's Name BENNETT BROOKS
Principal Officer's Address 3210 NE 5TH STREET 603, POMPANO BEACH, FL, 33062, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 N FEDERAL HIGHWAY 121, POMPANO BEACH, FL, 33062, US
Principal Officer's Name BENNETT BROOKS
Principal Officer's Address 3210 NE 5TH STREET 603, POMPANO BEACH, FL, 33062, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 N FEDERAL HIGHWAY 121, POMPANO BEACH, FL, 33062, US
Principal Officer's Name BENNETT BROOKS
Principal Officer's Address 3210 NE 5TH STREET 603, POMPANO BEACH, FL, 33062, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 49 N FEDERAL HIGHWAY 121, POMPANO BEACH, FL, 33062, US
Principal Officer's Name BENNETT BROOKS
Principal Officer's Address 3210 NE 5TH STREET 603, POMPANO BEACH, FL, 33062, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2929 E COMMERCIAL BLVD SUITE 608, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name LARRY CLARK
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36 ST, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name LARRY CLARK
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36 ST, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name LARRY CLARK
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Website URL WWW.SMARTGROWTHPARTNERSHIP.ORG
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name GLORIA KATZ
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name GLORIA KATZ
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name GLORIA KATZ
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name GLORIA KATZ
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Organization Name BROWARD SMART GROWTH PARTNERSHIP INC
EIN 84-1683945
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US
Principal Officer's Name GLORIA KATZ
Principal Officer's Address 2823 NE 36TH STREET, FORT LAUDERDALE, FL, 33308, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State