Search icon

VOICES FOR CHILDREN OF BROWARD COUNTY, INC.

Company Details

Entity Name: VOICES FOR CHILDREN OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: N11000003456
FEI/EIN Number 451964037
Address: 2903 NW 28th Street, Lauderdale Lakes, FL, 33311, US
Mail Address: 401 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Herman Erica Agent Voices for Children of Broward County, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
KOPF ROBERT Vice President Voices for Children of Broward County, Fort Lauderdale, FL, 33301
Inglis Donna Vice President Voices for Children of Broward County, Fort Lauderdale, FL, 33301

Member

Name Role Address
GOLDIN AMY Member Voices for Children of Broward County, FORT LAUDERDALE, FL, 33301

Past

Name Role Address
Capuano Arielle Past Voices for Children of Broward County, Fort Lauderdale, FL, 33301

President

Name Role Address
Herman Erica President Voices for Children of Broward County, Fort Lauderdale, FL, 33301

Chairman

Name Role Address
Pruitt Richard Chairman Voices for Children of Broward County, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2903 NW 28th Street, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 Voices for Children of Broward County, 401 E. Las Olas Blvd., Suite 130-301, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-08-21 2903 NW 28th Street, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Herman, Erica No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
Amendment 2024-07-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State