PARKS FOUNDATION OF BROWARD COUNTY, INC. - Florida Company Profile

Entity Name: | PARKS FOUNDATION OF BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2023 (2 years ago) |
Document Number: | N13000009594 |
FEI/EIN Number |
46-4159962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PARKS FOUNDATION OF BROWARD COUNTY, 950 NW 38TH STREET, OAKLAND PARK, FL, 33309, US |
Mail Address: | PARKS FOUNDATION OF BROWARD COUNTY, 950 NW 38TH STREET, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE SHEILA NAICP | Director | 2781 NE 5TH STREET, POMPANO BEACH, FL, 33062 |
ROSE SHEILA NAICP | Vice President | 2781 NE 5TH STREET, POMPANO BEACH, FL, 33062 |
GOLDSMITH TERI | Chairman | Goldsmith Resources, Fort Lauderdale, FL, 33301 |
Lazowick Alex | Director | Keith and Associates, Pompano Beach, FL, 33060 |
Lazowick Alex | Secretary | Keith and Associates, Pompano Beach, FL, 33060 |
Oates Thomas DAICP | Treasurer | 1701 E. Atlantic Blvd, Pompano Beach, FL, 33060 |
SOBEL ELEANOR | Director | 3700 N. 54 AVE, HOLLYWOOD, FL, 33021 |
OATES THOMAS D | Agent | 1701 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | PARKS FOUNDATION OF BROWARD COUNTY, 950 NW 38TH STREET, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | PARKS FOUNDATION OF BROWARD COUNTY, 950 NW 38TH STREET, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | MOSS, STEPHEN B | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-11-08 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State