Search icon

BROWARD SMART GROWTH PARTNERSHIP, INC.

Company Details

Entity Name: BROWARD SMART GROWTH PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
CRUSH LAW, P.A. Agent

Chairman

Name Role Address
Cordova Rosana PE Chairman 6941 SW 196th Ave, FORT LAUDERDALE, FL, 33332

Vice Chairman

Name Role Address
Winfield Marianne Vice Chairman 2451 Brickell Ave, Miami, FL, 33129

Treasurer

Name Role Address
Chen Donna O Treasurer 3750 S Flamingo Rd, Davie, FL, 33330

Secretary

Name Role Address
Pearson Kimberly PE Secretary 701 S Andrews Ave, Fort Lauderdale, FL, 33316

Manager

Name Role Address
D'Amico Rebecca Manager 1650 Madison Street, Hollywood, FL, 33020

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 C/O Brooks Acoustics Corporation, 49 N. Federal Highway, #121, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-04-21 C/O Brooks Acoustics Corporation, 49 N. Federal Highway, #121, Pompano Beach, FL 33062 No data
AMENDMENT 2019-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-30 CRUSH LAW, P.A. No data
AMENDMENT 2015-11-20 No data No data
CANCEL ADM DISS/REV 2008-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDED AND RESTATEDARTICLES 2006-01-12 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State