Search icon

BROWARD SHERIFF'S ADVISORY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD SHERIFF'S ADVISORY COUNCIL, 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: 27 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: N08426
FEI/EIN Number 592600022

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

Address: 1815 NW 51st Pl, Suite 1, Fort Lauderdale, FL, 33309, US
Mail Address: 1815 NW 51st Pl, Suite 1, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finn Zach Director 1815 NW 51st Pl, Fort Lauderdale, FL, 33309
Collins Edward Director 29 South Federal Highway, Dania Beach, FL, 33004
Nunez Mike Treasurer 1815 NW 51st Pl, Fort Lauderdale, FL, 33309
Triggiano Mike Vice Chairman 29 South Federal Highway, Dania Beach, FL, 33004
Tony Gregory Sheriff Ex 2601 West Broward Blvd., Fort Lauderdale, FL, 33312
Tony Gregory Sheriff Officer 2601 West Broward Blvd., Fort Lauderdale, FL, 33312
Silverman Valerie Agent 1815 NW 51st Pl, Fort Lauderdale, FL, 33309
silverman valerie Chie 1815 NW 51st Pl, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Silverman, Valerie -
AMENDMENT 2022-07-05 - -
CHANGE OF MAILING ADDRESS 2022-03-11 1815 NW 51st Pl, Suite 1, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1815 NW 51st Pl, Suite 1, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1815 NW 51st Pl, Suite 1, Fort Lauderdale, FL 33309 -
AMENDMENT 2015-01-27 - -
AMENDMENT 2012-12-13 - -
AMENDED AND RESTATEDARTICLES 2012-11-30 - -
AMENDMENT 2005-09-12 - -
NAME CHANGE AMENDMENT 1999-11-05 BROWARD SHERIFF'S ADVISORY COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-09
Amendment 2022-07-05
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State