Search icon

EHDOC LAS BRISAS TRACE CHARITABLE CORPORATION

Company Details

Entity Name: EHDOC LAS BRISAS TRACE CHARITABLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2024 (7 months ago)
Document Number: N18000011208
FEI/EIN Number 83-2357375
Address: 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL, 33324

Treasurer

Name Role Address
Schmeltzer Erica Treasurer 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324

Director

Name Role Address
Fransetta Tony Director 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324
Smith Roger Director 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324

Vice President

Name Role Address
RIBEIRO MELANIE Vice President 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324

Secretary

Name Role Address
Cordone Maria C Secretary 1200 South Pine Island Road, Suite 725, Plantation, FL, 33324

President

Name Role Address
SHELTON CHRISTOPHER M President 1200 SOUTH PINE ISLAND ROAD, SUITE 725, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-19 No data No data
AMENDMENT 2024-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-29 1200 South Pine Island Road, Suite 725, Plantation, FL 33324 No data
AMENDMENT 2020-10-29 No data No data
ARTICLES OF CORRECTION 2018-11-06 No data No data
ARTICLES OF CORRECTION 2018-10-25 No data No data

Documents

Name Date
Amendment 2024-07-19
Amendment 2024-04-19
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-30
Amendment 2020-10-29
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State