Search icon

BUSINESS FOR THE ARTS OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS FOR THE ARTS OF BROWARD, 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: 06 Oct 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: N34581
FEI/EIN Number 650151424

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

Address: 201 East Las Olas Blvd Ste 1900, FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 East Las Olas Blvd Suite 1900, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN JOEY Vice President BDO, FORT LAUDERDALE, FL, 33301
Levan Jarett Chairman 401 East Las Olas Blvd Suite 800, FT. LAUDERDALE, FL, 33301
Vegas Robyn Exec 201 East Las Olas Blvd Suite 1900, FT. LAUDERDALE, FL, 33301
Kopelowitz Brian Esq. Imme One West Las Olas Blvd, Fort Lauderdale, FL, 33301
Pierson Maria Secretary Bayview Corporate Tower, Fort Lauderdale, FL, 33308
Levan Jarett Agent 201 E Las Olas Blvd Ste 1900, Fort Lauderdale, FL, 33301
Sandler Eris Treasurer BankUnited, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 201 E Las Olas Blvd Ste 1900, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 201 East Las Olas Blvd Ste 1900, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-03 201 East Las Olas Blvd Ste 1900, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Levan, Jarett -
NAME CHANGE AMENDMENT 2012-03-28 BUSINESS FOR THE ARTS OF BROWARD, INC. -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Tax Exempt

Employer Identification Number (EIN) :
65-0151424
In Care Of Name:
% JOEY EPSTEIN
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1990-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State