Search icon

HEALTHY MOTHERS/HEALTHY BABIES COALITION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY MOTHERS/HEALTHY BABIES COALITION OF BROWARD COUNTY, 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: 05 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 1990 (35 years ago)
Document Number: N29607
FEI/EIN Number 650161493

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

Address: 3810 Inverrary Boulevard, Suite 305, Lauderhill, FL, 33319, US
Mail Address: 3810 Inverrary Boulevard, Suite 305, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gassew Elizabeth Boar 3810 Inverrary Boulevard, Lauderhill, FL, 33319
Goldberg Sarah Treasurer 3810 Inverrary Blvd, Lauderhill, FL, 33319
Podolsky Renee Past 3810 Inverrary Boulevard, Lauderhill, FL, 33319
Liberta Dawn Executive Director Healthy Mothers, Healthy Babies Broward, Lauderhill, FL, 33319
Goldberg Sarah Director 3810 Inverrary Blvd, Lauderhill, FL, 33319
Edwards Ethel Secretary 3810 Inverrary Blvd, Lauderhill, FL, 33319
Liberta Dawn Agent 3810 Inverrary Boulevard, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Liberta, Dawn -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3810 Inverrary Boulevard, Suite 305, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-01-31 3810 Inverrary Boulevard, Suite 305, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3810 Inverrary Boulevard, Suite 305, Lauderhill, FL 33319 -
NAME CHANGE AMENDMENT 1990-04-18 HEALTHY MOTHERS/HEALTHY BABIES COALITION OF BROWARD COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State