Search icon

FIRST CALL FOR HELP OF BROWARD, INC.

Company Details

Entity Name: FIRST CALL FOR HELP OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 1995 (30 years ago)
Document Number: N95000002739
FEI/EIN Number 650589294
Address: 3317 NW 10th Terrace Suite 403, Fort Lauderdale, FL, 33309, US
Mail Address: 3317 NW 10th Terrace Suite 403, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SHEILA J Agent 3317 NW 10 Terrace Suite 403, Fort Lauderdale, FL, 33309

Chairman

Name Role Address
SINGER SCOTT Chairman 200 NE 17 Court, Unit 802, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
FRIEDMAN BRETT Treasurer 100 NE THIRD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33301

President

Name Role Address
SMITH SHEILA J President 3317 NW 10TH TERRACE #403, FORT LAUDERDALE, FL, 33309

Vice Chairman

Name Role Address
BIRDSONG BOB Vice Chairman 2730 NE 58 Ave, Fort Lauderdale, FL, 33308

Secretary

Name Role Address
JIMENEZ VERONICA Secretary 1201 W. CYPRESS CREEK RD SUITE 130, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063864 211 FIRST CALL FOR HELP ACTIVE 2019-06-03 2029-12-31 No data 3317 NW 10TH TER STE 403, FORT LAUDERDALE, FL, 33309
G06193900333 2-1-1 BROWARD ACTIVE 2006-07-12 2026-12-31 No data 3317 NW 10TH TER STE 403, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 3317 NW 10th Terrace Suite 403, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-11-10 3317 NW 10th Terrace Suite 403, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 3317 NW 10 Terrace Suite 403, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2008-10-16 SMITH, SHEILA J No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State