WEST BROWARD COMMUNITY MANAGEMENT, INC. - Florida Company Profile

Entity Name: | WEST BROWARD COMMUNITY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2011 (14 years ago) |
Document Number: | P01000081249 |
FEI/EIN Number | 010626784 |
Address: | 820 S, STATE ROAD 7, PLANTATION, FL, 33317 |
Mail Address: | 820 S, STATE ROAD 7, PLANTATION, FL, 33317 |
ZIP code: | 33317 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORE ANGELA | Chief Executive Officer | 820 S. STATE ROAD 7, PLANTATION, FL, 33317 |
FIORE THOMAS PMR | President | 820 S, STATE ROAD 7, PLANTATION, FL, 33317 |
Cohen Gary | Chief Financial Officer | 820 S, STATE ROAD 7, PLANTATION, FL, 33317 |
Alba Michael | Vice President | 11707 SW Sailfish Isles Way, Port Saint Lucie, FL, 34987 |
FIORE Thoma P | Agent | 820 S. STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-01 | FIORE, Thoma P | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 820 S, STATE ROAD 7, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 820 S, STATE ROAD 7, PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 820 S. STATE ROAD 7, PLANTATION, FL 33317 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State