Search icon

BOULEVARD HEIGHTS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD HEIGHTS NEIGHBORHOOD ASSOCIATION, 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: 29 Dec 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2009 (16 years ago)
Document Number: N97000007190
FEI/EIN Number 650817474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6770 Garfield Street, HOLLYWOOD, FL, 33024, US
Mail Address: 6770 Garfield Street, c/o Boulevard Hts. Community Center, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodson Robert Vice President 7443 Arthur St, Hollywood, FL, 33024
Gonzalez Catherine President 1500 N 70 Way, HOLLYWOOD, FL, 33024
Shafer Lawrence EPhd Secretary 6308 Grant St., HOLLYWOOD, FL, 33024
Bates Judith Treasurer 1030 N 71 Terrace, HOLLYWOOD, FL, 33024
Ammann Susan Serg 6320 Fillmore St, Hollywood, FL, 33024
Bates Judith Agent 1030 N 71 Terrace, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6770 Garfield Street, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Bates, Judith -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1030 N 71 Terrace, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-04-01 6770 Garfield Street, HOLLYWOOD, FL 33024 -
AMENDMENT AND NAME CHANGE 2009-07-23 BOULEVARD HEIGHTS NEIGHBORHOOD ASSOCIATION, INC. -
REINSTATEMENT 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State