Search icon

BROTHERS KEEPER NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS KEEPER 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: 06 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: N09000007700
FEI/EIN Number 270710644

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

Address: 867 SW 14 Court, POMPANO BEACH, FL, 33060, US
Mail Address: 867 SW 14 Court, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coates Rodney W Chief Executive Officer 867 SW 14 Court, POMPANO BEACH, FL, 33060
JAMES ELIJAH Vice President 851 SW 7TH STREET APT. B, POMPANO BEACH, FL, 33060
Harris Curtis Secretary 1440 NW 2ND STREET APT. F101, FT. LAUDERDALE, FL, 33311
Wedlow Gregory Treasurer 867 SW 14 Court, POMPANO BEACH, FL, 33060
Ledden Tammy Exec 867 SW 14 Court, POMPANO BEACH, FL, 33060
Wedlow Gregory D Agent 867 SW 14 Court, POMPANO BEACH, FL, 33060
Pallai Stephanie W Director 867 SW 14 Court, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-22 Ledden, Tammy Lee -
REGISTERED AGENT ADDRESS CHANGED 2025-02-22 2510 NE 7th Terrace, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2023-03-05 - -
REGISTERED AGENT NAME CHANGED 2023-03-05 Wedlow, Gregory D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 867 SW 14 Court, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-03-05
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-24
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-08-08
ANNUAL REPORT 2011-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State