Search icon

THE BROWARD COUNTY FILM SOCIETY, INC.

Company Details

Entity Name: THE BROWARD COUNTY FILM SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N15234
FEI/EIN Number 59-2701676
Address: 503 SE 6 STREET, FT. LAUDERDALE, FL 33301
Mail Address: 1314 E Las Olas Blvd, Suite 007, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stern, Barbra Agent 808 E. Las Olas Blvd, Suite 102, Fort Lauderdale, FL 33301

Treasurer

Name Role Address
Malak, Simon Treasurer 2424 NE 9th Street, Suite 207 Fort Lauderdale, FL 33304

Director

Name Role Address
Malak, Simon Director 2424 NE 9th Street, Suite 207 Fort Lauderdale, FL 33304
Stern, Barbra Director 808 E. Las Olas Blvd., Suite 102 Fort Lauderdale, FL 33301
Grigorian, Lisa Director 340 Sunset Drive, #1107 Fort Lauderdale, FL 33301
Carson, Lee Director 1314 E Las Olas Blvd, Suite 007 FT. LAUDERDALE, FL 33301

President

Name Role Address
Savor, Steve President 1314 E Las Olas Blvd, #007 Ft Lauderdale, FL 33301

Chief Executive Officer

Name Role Address
Savor, Steve Chief Executive Officer 1314 E Las Olas Blvd, #007 Ft Lauderdale, FL 33301

Immediate Past Chair and Director

Name Role Address
Savor, Steve Immediate Past Chair and Director 1314 E Las Olas Blvd, #007 Ft Lauderdale, FL 33301

Legal Counsel

Name Role Address
Stern, Barbra Legal Counsel 808 E. Las Olas Blvd., Suite 102 Fort Lauderdale, FL 33301

Chairman

Name Role Address
Grigorian, Lisa Chairman 340 Sunset Drive, #1107 Fort Lauderdale, FL 33301

Secretary

Name Role Address
Carson, Lee Secretary 1314 E Las Olas Blvd, Suite 007 FT. LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064998 GATEWAY CINEMA ACTIVE 2021-05-12 2026-12-31 No data 1820 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
G21000020794 CINEMA PARADISO HOLLYWOOD ACTIVE 2021-02-11 2026-12-31 No data 1314 E. LAS OLAS BLVD., SUITE 007, FORT LAUDERDALE, FL, 33301
G20000164132 FORT LAUDERDALE INTERNATIONAL FILM FESTIVAL ACTIVE 2020-12-28 2025-12-31 No data 1314 E LAS OLAS BLVD #007, FT LAUDERDALE, FL, 33301
G16000093713 SAVOR CINEMA EXPIRED 2016-08-29 2021-12-31 No data 1314 EAST LAS OLAS BLVD, #007, FORT LAUDERDALE, FL, 33301
G16000010027 SAINT AUGUSTINE FILM FESTIVAL EXPIRED 2016-01-27 2021-12-31 No data 1314 EAST LAS OLAS BLVD, #007, FORT LAUDERDALE, FL, 33301
G15000038108 CINEMA PARADISO RELEASING EXPIRED 2015-04-15 2020-12-31 No data 1314 EAST LAS OLAS BLVD, SUITE 007, FORT LAUDERDALE, FL, 33301
G14000016192 CINEMA PARADISO FORT LAUDERDALE EXPIRED 2014-02-14 2019-12-31 No data 1314 EAST LAS OLAS BLVD, SUITE 007, FORT LAUDERDALE, FL, 33301
G14000016204 FORT LAUDERDALE INTERNATIONAL FILM FESTIVAL EXPIRED 2014-02-14 2019-12-31 No data 1314 EAST LAS OLAS BLVD STE 007, FORT LAUDERDALE, FL, 33301
G14000016199 CINEMA PARADISO HOLLYWOOD EXPIRED 2014-02-14 2019-12-31 No data 1314 EAST LAS OLAS BLVD STE 007, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 503 SE 6 STREET, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 808 E. Las Olas Blvd, Suite 102, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 Stern, Barbra No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-16 503 SE 6 STREET, FT. LAUDERDALE, FL 33301 No data
REINSTATEMENT 1989-11-20 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1989-02-28 THE BROWARD COUNTY FILM SOCIETY, INC. No data
AMENDMENT 1987-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348813 TERMINATED 1000000959559 BROWARD 2023-07-20 2043-07-26 $ 24,511.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000348821 TERMINATED 1000000959563 BROWARD 2023-07-20 2043-07-26 $ 8,841.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000348839 TERMINATED 1000000959565 BROWARD 2023-07-20 2043-07-26 $ 33,956.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
Reg. Agent Change 2021-04-26
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2701676 Corporation Unconditional Exemption 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301-2334 1987-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 446404
Income Amount 1599315
Form 990 Revenue Amount 1599315
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BROWARD COUNTY FILM SOCIETY INC
EIN 59-2701676
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9021448309 2021-01-30 0455 PPS 1314 E Las Olas Blvd # 7, Fort Lauderdale, FL, 33301-2334
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 20
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70435.34
Forgiveness Paid Date 2021-10-25
3851397302 2020-04-29 0455 PPP 1314 E LAS OLAS BLVD # 7, FORT LAUDERDALE, FL, 33301-2334
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69989.07
Loan Approval Amount (current) 69989.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70855.78
Forgiveness Paid Date 2021-07-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State