Search icon

BROWARD COUNTY SCHOOL SOCIAL WORKER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY SCHOOL SOCIAL WORKER'S 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: 13 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: N07000001594
FEI/EIN Number 650583991

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

Address: 1400 NW 14 COURT, Student Services DEPT., Ft. Lauderdale, FL, 33311, US
Mail Address: Student Services/Lauderdale Manors, 1400 NW 14th Ct., Ft. Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Jennifer Secretary 1400 NW 14 COURT, Ft. Lauderdale, FL, 33311
McCrary Marcella Treasurer Student Services/Lauderdale Manors, Ft. Lauderdale, FL, 33311
Joanne Labossiere President Student Services/Lauderdale Manors, Ft. Lauderdale, FL, 33311
McCrary Marcella Agent 1400 NW 14 CT, Ft. Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 McCrary, Marcella -
CHANGE OF MAILING ADDRESS 2024-06-05 1400 NW 14 COURT, Student Services DEPT., Room 105, Ft. Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1400 NW 14 COURT, Student Services DEPT., Room 105, Ft. Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Martinez, Marcella -
AMENDMENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 1400 NW 14 CT, Ft. Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State