Search icon

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION, 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 Mar 1991 (34 years ago)
Document Number: N42390
FEI/EIN Number 650322465

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

Address: C/O VENICE P. HOWARD, City of Lauderdale Lakes City Hall, Lauderdale Lakes, FL, 33319, US
Mail Address: C/O VENICE P. HOWARD, City of Lauderdale Lakes, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Sherry D Vice President Town of Hillsboro Beach Town Hall, Hillsboro Beach, FL, 33062
Elliott Georgia Secretary City of Coral Springs City Hall, Coral Springs, FL, 33301
Bowers Marine E Boar City of Coconut Creek City Hall, Coconut Creek, FL, 33063
Maraj Aaron A Boar City of Coral Springs City Hall, Coral Springs, FL, 33065
Brown Casandra A Agent 1 East Broward Blvd., Fort Lauderdale, FL, 33301
Brown Casandra A Treasurer 1 East Broward Boulevard, Fort Lauderdale, FL, 33301
Howard Venice P President City of Lauderdale Lakes City Hall, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 Brown , Casandra A. -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 C/O VENICE P. HOWARD, City of Lauderdale Lakes City Hall, 4300 NW 36th Street, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-10-24 C/O VENICE P. HOWARD, City of Lauderdale Lakes City Hall, 4300 NW 36th Street, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 1 East Broward Blvd., Suite 444, Fort Lauderdale, FL 33301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State