Search icon

THE BROWARD COURT ALCOHOL AND SUBSTANCE ABUSE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: THE BROWARD COURT ALCOHOL AND SUBSTANCE ABUSE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 1992 (33 years ago)
Date of dissolution: 16 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Apr 1998 (27 years ago)
Document Number: N50276
FEI/EIN Number 650355760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 624 SW 1ST AVE., FT. LAUDERDALE, FL, 33301
Mail Address: 624 SW 1ST AVE., FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER R.F. Vice President 624 S.W. 1ST AVE., FT. LAUDERDALE, FL, 33301
WALKER R.F. Director 624 S.W. 1ST AVE., FT. LAUDERDALE, FL, 33301
PURGER JOHN Secretary 3080 NE 42 STREET, FT. LAUDERDALE, FL
PURGER JOHN Director 3080 NE 42 STREET, FT. LAUDERDALE, FL
RICCI WILLIAM J. Director 2924 CENTER AVENUE, FORT LAUDERDALE, FL
SKIPPER MARK Director 315 S. E. 7 ST, FT LAUDERDALE, FL
MERWIN JOHN C Agent 21 CPYRESS ISLAND DRIVE, POMPANO, FL, 33069
BROWN, LUCILE Treasurer 2470 SE 7TH DR., POMPANO BEACH, FL, 33062
BROWN, LUCILE Director 2470 SE 7TH DR., POMPANO BEACH, FL, 33062
MERWIN, JOHN C., JR. President 2221 CYPRESS ISLAND DR., #201, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-04-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 715911. CORPORATE MERGER NUMBER 500000017855
REGISTERED AGENT NAME CHANGED 1997-05-19 MERWIN, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 21 CPYRESS ISLAND DRIVE, POMPANO, FL 33069 -
AMENDMENT 1994-05-11 - -

Documents

Name Date
Merger Sheet 1998-04-16
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State