Search icon

BROADVIEW COUNTRY CLUB ESTATES CIVIC ASSOCIATION - Florida Company Profile

Company Details

Entity Name: BROADVIEW COUNTRY CLUB ESTATES CIVIC ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N22649
FEI/EIN Number 596215284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1880 SW 62ND AVE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1560 SW 63 AVENUE, NORTH LAUDERDALE, FL, 33068-4520, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIOSE GERALD J President 1560 SW 63RD AVE, NORTH LAUDERDALE, FL, 330684520
GRAZIOSE GERALD J Director 1560 SW 63RD AVE, NORTH LAUDERDALE, FL, 330684520
CLYDE JOYCE Treasurer 6201 SW 18 CT, NORTH LAUDERDALE, FL, 33068
CLYDE JOYCE Director 6201 SW 18 CT, NORTH LAUDERDALE, FL, 33068
SMITH PAUL Director 6230 SW 16 CT, NORTH LAUDERDALE, FL, 33068
Graziose Cheryl L Vice President 1560 SW 63 AVENUE, NORTH LAUDERDALE, FL, 330684520
GRAZIOSE GERALD J Agent 1560 SW 63RD AVE, NORTH LAUDERDALE, FL, 330684520

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1880 SW 62ND AVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2009-01-07 1880 SW 62ND AVE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2009-01-07 GRAZIOSE, GERALD JPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1560 SW 63RD AVE, NORTH LAUDERDALE, FL 33068-4520 -
REINCORPORATED 1987-09-23 - -

Documents

Name Date
Voluntary Dissolution 2020-09-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State