Entity Name: | BROWARD COUNTY RIGHT TO LIFE, 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: | 27 Mar 1991 (34 years ago) |
Document Number: | N42717 |
FEI/EIN Number |
237380518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAN JOHN | President | 6300 NW 31ST TERRACE, FT. LAUDERDALE, FL, 33309 |
AMAN JOHN | Director | 6300 NW 31ST TERRACE, FT. LAUDERDALE, FL, 33309 |
Bender Laura | Vice President | 6278 DUVAL DRIVE, POMPANO BEACH, FL, 33063 |
Bender Laura | Director | 6278 DUVAL DRIVE, POMPANO BEACH, FL, 33063 |
Aman Tewannah | Exec | 6300 NW 31ST TERRACE, FORT LAUDERDALE, FL, 33309 |
Walker Tom | Director | 2866 SW 12th St, Deerfield Beach, FL, 334425970 |
Cabezas Nora Mrs. | Director | 10110 NW 49th Street, Pompano Beach, FL, 33076 |
Hatlan Linda Mrs. | Director | 600 West Las Olas Blvd, Fort Lauderdale, FL, 33312 |
AMAN JOHN | Agent | 6300 NW 31ST TERRACE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 1451 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-08 | AMAN, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-08 | 6300 NW 31ST TERRACE, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State