Search icon

NORTH BROWARD COUNTY CHAPTER, THE LINKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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