Search icon

ATTORNEYS' REAL ESTATE COUNCIL OF BROWARD COUNTY, INC.

Company Details

Entity Name: ATTORNEYS' REAL ESTATE COUNCIL OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: N93000000369
FEI/EIN Number 650487337
Address: 1055 S. Federal Highway, Hollywood, FL, 33020, US
Mail Address: 1055 S. Federal Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tedescko Patrice AEsq. Agent 1055 S. Federal Highway, Hollywood, FL, 33020

Director

Name Role Address
Tedescko Patrice AEsq. Director 1718 SE 13th Street, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
Banta Gavin Esq. Secretary Angelo & Banta Pa, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
HOLLANDER RHONDA Esq. Treasurer Hollander, Goode & Lopez, P.A., Dania Beach, FL, 33004

President

Name Role Address
GOMEZ MICHELLE JEsq. President Saunders, Curtis, Ginestra & Gore, P.A., Tamarac, FL, 33321

Vice President

Name Role Address
BOYHAN BEN Esq. Vice President Myron E. Siegel, P.A., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Tedescko, Patrice A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 No data
AMENDMENT 2010-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State