Search icon

TRAILBLAZERS OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TRAILBLAZERS OF BROWARD COUNTY, 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: 30 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: N08000006182
FEI/EIN Number 364633431

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

Address: 3730 N.W. 4th Place, FORT LAUDERDALE, FL, 33311, US
Mail Address: 3730 N.W. 4th Place, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Derek President 9073 S.W 20th Place, Miramar, FL, 33025
Davis Derek Chairman 9073 S.W 20th Place, Miramar, FL, 33025
SMALL LILLIAN E Vice President 408 NW 16TH.AVENUE, FT LAUDERDALE, FL, 33311
ROBINSON GLORIA M Treasurer 3730 N. W. 4TH. PLACE, FORT LAUDERDALE, FL, 33311
Davis Derek Agent 411 NE 33RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Davis, Derek -
REINSTATEMENT 2024-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2018-09-28 TRAILBLAZERS OF BROWARD COUNTY, INC. -
CHANGE OF MAILING ADDRESS 2018-09-28 3730 N.W. 4th Place, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 3730 N.W. 4th Place, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2008-11-17 TRAILBLAZER OF BROWARD COUNTY, INC -
REGISTERED AGENT ADDRESS CHANGED 2008-11-17 411 NE 33RD STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-30
Amendment and Name Change 2018-09-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State