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 |
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 |
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 | - | - |
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