Search icon

BROWARD COUNTY COMMUNITY OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY COMMUNITY OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000001477
FEI/EIN Number 45-4421985

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

Address: 5151 SW 64th Avenue, Davie, FL, 33314, US
Mail Address: 5151 SW 64th Avenue, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marando Chelsea Director 5151 SW 64TH AVE, DAVIE, FL, 33314
Farmer Sabrina Director 5151 SW 64th Avenue, Davie, FL, 33314
Marando Fred Vice President 5151 SW 64th Avenue, Davie, FL, 33314
MARANDO CHELSEA Agent 5151 SW 64TH AVE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105836 THRIVE SOUTH FLORIDA EXPIRED 2015-10-16 2020-12-31 - 1401 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5151 SW 64TH AVE, DAVIE, FL 33314 -
REINSTATEMENT 2020-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 5151 SW 64th Avenue, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-07-24 5151 SW 64th Avenue, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 MARANDO, CHELSEA -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-10-15
AMENDED ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2013-06-21
Domestic Non-Profit 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State