Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY LEAGUE OF CITIES, INC.

Filing Information
N42274 59-1590523 02/26/1991 FL ACTIVE REINSTATEMENT 09/29/2006
Principal Address
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Changed: 01/24/2008
Mailing Address
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Changed: 01/24/2008
Registered Agent Name & Address Goren Cherof Doody & Ezrol
3099 E COMMERCIAL BLVD
SUITE 200
FT LAUDERDALE, FL 33308

Name Changed: 01/23/2024
Officer/Director Detail Name & Address

Title Treasurer

Callari, Traci
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Title EXECUTIVE DIRECTOR

TIGHE, MARY LOU
115 SOUTH ANDREWS AVENUE
SUITE 122
FORT LAUDERDALE, FL 33301

Title PP

Ross, Greg
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Title President

Drosky, Todd L.
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Title Second Vice President

Brunson, Felicia
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Title Secretary

Davis, Joyce
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Title Director

Horland, Denise
115 S ANDREWS AVENUE
SUITE 122
FT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/18/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
06/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- REINSTATEMENT View image in PDF format
09/21/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format