Entity Name: | BROWARD COUNTY PHARMACY ASSOCIATION, 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: | 03 May 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N93000001973 |
FEI/EIN Number |
650518409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1932 WESTON RD, WESTON, FL, 33021 |
Mail Address: | 1932 WESTON RD, WESTON, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPY ROSAMOND | Director | 478 E. EVANSTON CIRCLE, FT. LAUDERDALE, FL, 33312 |
PAPPY ROSAMOND | President | 478 E. EVANSTON CIRCLE, FT. LAUDERDALE, FL, 33312 |
LINDER WAYNE | Director | 1260 PEREGRINE WAY, WESTON, FL, 33327 |
LINDER WAYNE | President | 1260 PEREGRINE WAY, WESTON, FL, 33327 |
LAKHANI ANEESH | Director | 760 TULIP CIRCLE, WESTON, FL, 33327 |
LAKHANI ANEESH | Secretary | 760 TULIP CIRCLE, WESTON, FL, 33327 |
Tenim Novoa | Agent | 1932 WESTON RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | Tenim, Novoa | - |
AMENDMENT AND NAME CHANGE | 2012-05-11 | BROWARD COUNTY PHARMACY ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 1932 WESTON RD, WESTON, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 1932 WESTON RD, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 1932 WESTON RD, WESTON, FL 33021 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-04 |
Amendment and Name Change | 2012-05-11 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-01-04 |
ANNUAL REPORT | 2009-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State