Search icon

BROWARD FOLK CLUB, INC.

Company Details

Entity Name: BROWARD FOLK CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1989 (36 years ago)
Document Number: N32831
FEI/EIN Number 65-0385238
Address: 1326 East Commercial Blvd #3010, Oakland Park, FL 33334
Mail Address: 1326 East Commercial Blvd #3010, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MARC A. GREGG, P.A. Agent

Director

Name Role Address
FELDMAN, BRUCE Director 5020 NORTH NOB HILL ROAD, #218, SUNRISE, FL 33351
FOX, PETER Director 11149 NW 39th ST, SUNRISE, FL 33351
Wunderlich, William Director 1300 South Ocean Blvd, 301 Pompano Beach, FL 33062
Brunt, Elyse Director 2503 Wilson Street, Hollywood, FL 33020
Moses, Graciela Director PO Box 290175, Davie, FL 33329
Sutton, Barbara Director 1326 East Commercial Blvd #3010, Oakland Park, FL 33334
Jacob, Jeff Director 1326 East Commercial Blvd #3010, Oakland Park, FL 33334
St. King, Cecelia Director 1326 E. Commercial Blvd., Oakland Park, FL 33334
Dominguez, Lou Director 1326 E. Commercial Blvd., Oakland Park, FL 33334

Vice President

Name Role Address
FELDMAN, BRUCE Vice President 5020 NORTH NOB HILL ROAD, #218, SUNRISE, FL 33351

President

Name Role Address
Wunderlich, William President 1300 South Ocean Blvd, 301 Pompano Beach, FL 33062

Secretary

Name Role Address
Brunt, Elyse Secretary 2503 Wilson Street, Hollywood, FL 33020

Outgoing Treasurer

Name Role Address
Moses, Graciela Outgoing Treasurer PO Box 290175, Davie, FL 33329

Treasurer

Name Role Address
Tabman, Michael Treasurer 1326 East Commercial Blvd #3010, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1326 East Commercial Blvd #3010, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1326 East Commercial Blvd #3010, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2021-07-30 Marc A. Gregg P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 300 South Pine Island Road #213, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State