Search icon

BROWARD PASTORS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD PASTORS NETWORK, 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: 02 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: N09000000065
FEI/EIN Number 274212284

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

Address: 12349 SW 53RD STREET, 204, COOPER CITY, FL, 33330, US
Mail Address: 12349 SW 53RD STREET, 204, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAMNICK MARIO President 12349 SW 53RD STREET, 204, COOPER CITY, FL, 33330
RAMNETH PEPE Vice President 1900 SW 70 Ave, MIRAMAR, FL, 33023
CARRIN CHARLES Director PO BOX 800, BOYNTON BEACH, FL, 33425
KANE RICH Director 8141 SW River Road, Lee, FL, 32059
Barrera Hernan Director 405 SW 148 Ave, Davie, FL, 33325
Brinson Edward Vice President 2800 W Prospect Road, Ft. Lauderdale, FL, 33309
BRAMNICK MARIO Agent 12349 SW 53RD STREET, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011803 SOUTH FLORIDA PASTORS NETWORK EXPIRED 2015-02-04 2020-12-31 - 12349 SW 53RD STREET, #206, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 12349 SW 53RD STREET, 204, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-16 12349 SW 53RD STREET, 204, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 12349 SW 53RD STREET, 204, COOPER CITY, FL 33330 -
AMENDMENT 2015-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State