Entity Name: | BROWARD COUNTY HEALTHCARE COALITION, 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: | 29 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | N14000009040 |
FEI/EIN Number |
47-2080577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 W State Road 84, Suite 213, Davie, FL, 33324, US |
Mail Address: | 10200 W State Road 84, Suite 213, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL JAIME | Chairman | 10200 W State Road 84, Davie, FL, 33324 |
PAYAN MARTHA | Secretary | 10200 W State Road 84, Davie, FL, 33324 |
KEYS KELLY | Exec | 10200 W State Road 84, Davie, FL, 33324 |
SUDDEN TERRI | Othe | 10200 W State Road 84, Davie, FL, 33324 |
WASKOWIAK JAMIE | Treasurer | 10200 W State Road 84, Davie, FL, 33324 |
CLARK RESHENA | Coor | 10200 W State Road 84, Davie, FL, 33324 |
DIXON SHARON Q | Agent | 150 W. FLAGLER STREET SUITE 2200, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 10200 W State Road 84, Suite 213, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 10200 W State Road 84, Suite 213, Davie, FL 33324 | - |
AMENDMENT | 2022-08-05 | - | - |
AMENDMENT | 2021-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | DIXON, SHARON Q | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-24 |
Amendment | 2022-08-05 |
ANNUAL REPORT | 2022-04-07 |
Amendment | 2021-08-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-10-25 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-2080577 | Corporation | Unconditional Exemption | 400 NW 7TH AVE STE 14218, FORT LAUDERDALE, FL, 33311-8135 | 2022-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees |
Revocation Date | 2020-11-15 |
Revocation Posting Date | 2021-07-17 |
Exemption Reinstatement Date | 2020-11-15 |
Determination Letter
Final Letter(s) |
FinalLetter_47-2080577_BROWARDCOUNTYHEALTHCARECOALITIONINC_05162017.tif FinalLetter_47-2080577_BROWARDCOUNTYHEALTHCARECOALITIONINC_11232021_00.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | BROWARD COUNTY HEALTHCARE COALITION INC |
EIN | 47-2080577 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | BROWARD COUNTY HEALTHCARE COALITION INC |
EIN | 47-2080577 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Date of last update: 01 Mar 2025
Sources: Florida Department of State