Search icon

THE BROWARD ASSOCIATION OF MARRIAGE AND FAMILY THERAPY, INC.

Company Details

Entity Name: THE BROWARD ASSOCIATION OF MARRIAGE AND FAMILY THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Document Number: N13000006210
FEI/EIN Number 46-3185927
Address: 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schnell Staci PRESIDE Agent 11011 Sheridan Street, Cooper City, FL, 33026

President

Name Role Address
Whitehead Nyla LMFT President 11011 Sheridan Street, Cooper City, FL, 33026

Secretary

Name Role Address
Burrow Carla LMFT Secretary 2419 E Commercial Blvd., Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
Cash Tiana MFT Treasurer 11011 Sheridan St., Cooper City, FL, 33026

Vice President

Name Role Address
Bello Nathalie LMFT Vice President 11011 Sheridan Street, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 121 E Tropical Way, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 121 E Tropical Way, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2025-01-20 121 E Tropical Way, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2025-01-20 Miller, Amy, PRESIDENT No data
CHANGE OF MAILING ADDRESS 2024-01-04 11011 Sheridan Street, Suite 211, Cooper City, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 11011 Sheridan Street, Suite 211, Cooper City, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 Schnell, Staci, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 11011 Sheridan Street, Suite 211, Cooper City, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State