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 |
Name | Role | Address |
---|---|---|
SMITH SHEILA J | Agent | 3317 NW 10 Terrace Suite 403, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
SINGER SCOTT | Chairman | 200 NE 17 Court, Unit 802, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
FRIEDMAN BRETT | Treasurer | 100 NE THIRD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
SMITH SHEILA J | President | 3317 NW 10TH TERRACE #403, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BIRDSONG BOB | Vice Chairman | 2730 NE 58 Ave, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
JIMENEZ VERONICA | Secretary | 1201 W. CYPRESS CREEK RD SUITE 130, FORT LAUDERDALE, FL, 33309 |
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 |
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 |
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