Search icon

BROWARD COUNTY RIGHT TO LIFE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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