Entity Name: | NORTH BROWARD COUNTY CHAPTER, THE LINKS, 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: | 22 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2013 (12 years ago) |
Document Number: | N49032 |
FEI/EIN Number |
650389951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2613 SW 181 Terrace, Miramar, FL, 33029, US |
Mail Address: | PO BOX 9023, CORAL SPRINGS, FL, 33075 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas-Mumford Angela | President | 2613 SW 181 Terrace, MIRAMAR, FL, 33029 |
McKinley Delores | Treasurer | 1630 NW 26th Terrace, Fort Lauderdale, FL, 33311 |
Young-Whiting Chanadra | Fina | 4019 SW 22nd Street, West Park, FL, 33023 |
Owens Julie | Reco | 300 South Hollybrook Drive, Pembroke Pines, FL, 33025 |
Dean Brandace | Corr | 19440 SW 30th Street, Miramar, FL, 33029 |
Minnis Catherine | Vice President | 1400 Saint Charles Place, Pembroke Pines, FL, 33026 |
NORTH BROWARD COUNTY CHAPTER OF THE LINKS | Agent | 2613 SW 181 Terrace, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 2613 SW 181 Terrace, Miramar, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 2613 SW 181 Terrace, Miramar, FL 33029 | - |
AMENDMENT | 2013-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 2613 SW 181 Terrace, Miramar, FL 33029 | - |
NAME CHANGE AMENDMENT | 1995-12-08 | NORTH BROWARD COUNTY CHAPTER, THE LINKS, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State