Search icon

ATTORNEYS' REAL ESTATE COUNCIL OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ATTORNEYS' REAL ESTATE COUNCIL OF BROWARD COUNTY, 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 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: N93000000369
FEI/EIN Number 650487337

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Tedescko, Patrice A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1055 S. Federal Highway, Hollywood, FL 33020 -
AMENDMENT 2010-06-21 - -

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 Apr 2025

Sources: Florida Department of State