Search icon

THE COORDINATING COUNCIL OF BROWARD, INC.

Company Details

Entity Name: THE COORDINATING COUNCIL OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: N96000000395
FEI/EIN Number 650613528
Mail Address: PO Box 4640, Fort Lauderdale, FL, 33338, US
Address: 6600 W Commercial Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Childrens Services Council of Broward Agent 6600 W Commercial Blvd, Lauderhill, FL, 33319

Chairman

Name Role Address
Rich Nan Senator Chairman PO Box 4640, FT LAUDERDALE, FL, 33338

Vice President

Name Role Address
Arenberg Seltzer Cindy Vice President PO Box 4640, FT LAUDERDALE, FL, 33338

Secretary

Name Role Address
Mather-Taylor Charlotte Secretary PO Box 4640, FT LAUDERDALE, FL, 33338

Exec

Name Role Address
Einhorn Sandra VSenator Exec PO Box 4640, FT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Childrens Services Council of Broward No data
PENDING REINSTATEMENT 2011-01-10 No data No data
REINSTATEMENT 2011-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 1996-07-26 THE COORDINATING COUNCIL OF BROWARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State