Search icon

BROWARD VICTIM'S RIGHTS COALITION, INC.

Company Details

Entity Name: BROWARD VICTIM'S RIGHTS COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 1995 (29 years ago)
Document Number: N95000003898
FEI/EIN Number 650653879
Address: 2995 North Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: POST OFFICE BOX 421, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Geller Deborah w Agent 451 N.W 70th Terrace, Plantation, FL, 33317

President

Name Role Address
VASQUEZ SANDRA President 2995 North Dixie Highway, Oakland Park, FL, 33334

Vice President

Name Role Address
Clarke Kerry Vice President P O BOX 421, FORT LAUDERDALE, FL, 33302

Chairman

Name Role Address
Mejia Coronell Jenifer Chairman 16 Southeast 6th Street, Ft. Lauderdale, FL, 33301

Secretary

Name Role Address
Mejia Coronell Jenifer Secretary 16 Southeast 6th Street, Ft. Lauderdale, FL, 33301
Conon Ashley Secretary 5790 Margate Boulevard, Margate, FL, 33063

Treasurer

Name Role Address
Geller Deborah Treasurer POST OFFICE BOX 421, FORT LAUDERDALE, FL, 33302

Member

Name Role Address
Arean Tara Member 4800 West Copans Road, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Conon, Ashley A No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2995 North Dixie Highway, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 451 N.W 70th Terrace, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2009-02-26 2995 North Dixie Highway, Oakland Park, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State