Entity Name: | BROWARD COALITION ON AGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2006 (18 years ago) |
Document Number: | N44754 |
FEI/EIN Number | 65-0306043 |
Address: | 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 |
Mail Address: | 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters, Lisa | Agent | 9739 Darlington Place, Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
Pinck, Marcia | President | 2801 S Federal Hwy, #21182 Ft Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
White, Jonathan | VP Membership | 2801 S Federal Hwy, #21182 Ft Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Winnifred, McPherson | VP ByLaws | 2801 S Federal Hwy, #21181 Ft Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Robin, Ferne | Treasurer | 2801 S Federal Hwy, #21182 Ft Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-23 | 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 9739 Darlington Place, Cooper City, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Peters, Lisa | No data |
REINSTATEMENT | 2006-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2001-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1995-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State