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 |
Name | Role | Address |
---|---|---|
Tedescko Patrice AEsq. | Agent | 1055 S. Federal Highway, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Tedescko Patrice AEsq. | Director | 1718 SE 13th Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Banta Gavin Esq. | Secretary | Angelo & Banta Pa, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
HOLLANDER RHONDA Esq. | Treasurer | Hollander, Goode & Lopez, P.A., Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
GOMEZ MICHELLE JEsq. | President | Saunders, Curtis, Ginestra & Gore, P.A., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
BOYHAN BEN Esq. | Vice President | Myron E. Siegel, P.A., Hollywood, FL, 33020 |
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 |
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