Search icon

BROWARD PACERS INC.

Company Details

Entity Name: BROWARD PACERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Apr 2011 (14 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: N11000003355
FEI/EIN Number 80-0701378
Address: 2563 East Sunrise Boulevard, FT LAUDERDALE, FL 33304
Mail Address: P. O. Box 4631, FT LAUDERDALE, FL 33338-4631
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WENNERSTROM, DONALD Agent 2563 East Sunrise Boulevard, FT LAUDERDALE, FL 33304

Director

Name Role Address
WENNERSTROM, DONALD Director 1040 Seminole Drive, #1758 Fort Lauderdale, FL 33304
KASPRIK, CAROL Director 9500 SW 3RD STREET B234, BOCA RATON, FL 33428
Ellich, Katarina N Director 1728 N. E. 27th Drive, Wilton Manors, FL 33334
Gonzalez-Howard, Raquel Director 6109 Hogan Creek Road, Margate, FL 33063
Nein, Brett Director 1529 N. E. 28th Drive, Wilton Manors, FL 33334
Howard, David Director 6109 Hogan Creek Road, Margate, FL 33063

President

Name Role Address
Ellich, Celeste S President 1728 N. E. 27th Drive, Wilton Manors, FL 33334

Vice President

Name Role Address
KASPRIK, THOMAS Vice President 9355 SW 8TH STREET #123, BOCA RATON, FL 33428

Secretary

Name Role Address
Miller, Cathy Secretary 8303 S. W. 20th Street, North Lauderdale, FL 33068

Treasurer

Name Role Address
Wedel, Michael Treasurer 3013 Harbor Drive, Unit B1 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 2563 East Sunrise Boulevard, FT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2014-02-11 2563 East Sunrise Boulevard, FT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 2563 East Sunrise Boulevard, FT LAUDERDALE, FL 33304 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-17
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-12
Domestic Non-Profit 2011-04-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State