Entity Name: | BROWARD VETERANS 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: | 12 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | N15000002608 |
FEI/EIN Number |
47-3738735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10886 NW 17 Place, Coral Springs, FL, 33071, US |
Mail Address: | 10886 NW 17 Place, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Vecchio Joseph A | Director | 888 BISCAYNE BLVD, MIAMI, FL, 33132 |
Sternberg Abraham H | Treasurer | 10886 NW 17 Place, Coral Springs, FL, 33071 |
Daley Herbert | Director | 6085 N Sabal Palm Blvd, Tamarac, FL, 33319 |
Koutcher Jay | Secretary | 8173 Royal Palm Court, Tamarac, FL, 33321 |
Allington Joy M | President | 11101 North Lakeview Drive, Pembroke Pines, FL, 33026 |
Lawson Gary A | Director | 1507 SW 30th Place, Ft Lauderdale, FL, 33315 |
STERNBERG ABRAHAM H | Agent | 10886 NW 17 Place, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 10886 NW 17 Place, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | STERNBERG, ABRAHAM H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 10886 NW 17 Place, Coral Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 10886 NW 17 Place, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2017-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-01-12 |
Domestic Non-Profit | 2015-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State