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 |
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 |
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 |
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 | - | - |
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