Search icon

WEST BROWARD COMMUNITY MANAGEMENT, INC.

Company Details

Entity Name: WEST BROWARD COMMUNITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 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
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST BROWARD COMMUNITY MANAGEMENT 401K PLAN 2014 010626784 2015-11-03 WEST BROWARD COMMUNITY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 9545818686
Plan sponsor’s address 820 S. STATE ROAD 7, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2015-11-03
Name of individual signing ANGELA FIORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-03
Name of individual signing ANGELA FIORE
Valid signature Filed with authorized/valid electronic signature
WEST BROWARD COMMUNITY MANAGEMENT, INC. 2013 010626784 2016-04-14 WEST BROWARD COMMUNITY MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531390
Plan sponsor’s address 820 S. STATE ROAD 7, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing ANGELA FIORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FIORE Thoma P Agent 820 S. STATE ROAD 7, PLANTATION, FL, 33317

Chief Executive Officer

Name Role Address
FIORE ANGELA Chief Executive Officer 820 S. STATE ROAD 7, PLANTATION, FL, 33317

President

Name Role Address
FIORE THOMAS PMR President 820 S, STATE ROAD 7, PLANTATION, FL, 33317

Chief Financial Officer

Name Role Address
Cohen Gary Chief Financial Officer 820 S, STATE ROAD 7, PLANTATION, FL, 33317

Vice President

Name Role Address
Alba Michael Vice President 11707 SW Sailfish Isles Way, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 FIORE, Thoma P No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 820 S, STATE ROAD 7, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2010-04-20 820 S, STATE ROAD 7, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 820 S. STATE ROAD 7, PLANTATION, FL 33317 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State