Search icon

PWA COALITION OF BROWARD COUNTY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PWA COALITION OF BROWARD COUNTY FLORIDA, INC.
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: 27 Jun 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N27145
FEI/EIN Number 650061779

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

Address: 2302 NE 7TH AVE, FT LAUDERDALE, FL, 33305, US
Mail Address: 2302 NE 7TH AVE, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARX WILLIAM C Treasurer 3660 N.E. 1ST TERRACE, FT LAUDERDALE, FL, 33334
MARX WILLIAM C Director 3660 N.E. 1ST TERRACE, FT LAUDERDALE, FL, 33334
HOUSTON TOM Secretary 5100 DUPONT BLVD 11D, FORT LAUDERDALE, FL, 33308
HOUSTON TOM Director 5100 DUPONT BLVD 11D, FORT LAUDERDALE, FL, 33308
ROSENTHAL ROBERT President 2041 SW 35 AVE., FORT LAUDERDALE, FL, 33312
ROSENTHAL ROBERT Director 2041 SW 35 AVE., FORT LAUDERDALE, FL, 33312
MMILLION MARS Secretary 2302 NE 7TH AVE, FT. LAUDERADALE, FL
MMILLION MARS Director 2302 NE 7TH AVE, FT. LAUDERADALE, FL
SMITH, ROBERT, LEACH, ESQ Agent 1801 NE 8TH ST, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-26 2302 NE 7TH AVE, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 1995-05-26 2302 NE 7TH AVE, FT LAUDERDALE, FL 33305 -
AMENDED AND RESTATEDARTICLES 1992-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 1991-09-19 1801 NE 8TH ST, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1991-09-19 SMITH, ROBERT, LEACH, ESQ -
REINSTATEMENT 1990-02-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-04-13 - -

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State