Search icon

BROWARD COUNTY PHARMACY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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