Entity Name: | BROWARD VICTIM'S RIGHTS COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 1995 (30 years ago) |
Document Number: | N95000003898 |
FEI/EIN Number |
650653879
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Arean Tara | Member | 4800 West Copans Road, Coconut Creek, FL, 33063 |
VASQUEZ SANDRA | President | 2995 North Dixie Highway, Oakland Park, FL, 33334 |
Clarke Kerry | Vice President | P O BOX 421, FORT LAUDERDALE, FL, 33302 |
Mejia Coronell Jenifer | Chairman | 16 Southeast 6th Street, Ft. Lauderdale, FL, 33301 |
Mejia Coronell Jenifer | Secretary | 16 Southeast 6th Street, Ft. Lauderdale, FL, 33301 |
Geller Deborah | Treasurer | POST OFFICE BOX 421, FORT LAUDERDALE, FL, 33302 |
Geller Deborah w | Agent | 451 N.W 70th Terrace, Plantation, FL, 33317 |
Conon Ashley | Secretary | 5790 Margate Boulevard, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Conon, Ashley A | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2995 North Dixie Highway, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 451 N.W 70th Terrace, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 2995 North Dixie Highway, Oakland Park, FL 33334 | - |
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: 03 Apr 2025
Sources: Florida Department of State