Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD TRUST FOR HISTORIC PRESERVATION, INC.

Filing Information
N95000002526 65-0596154 05/26/1995 FL ACTIVE REINSTATEMENT 12/19/2022
Principal Address
1329 NE 7th Avenue
FORT LAUDERDALE, FL 33304

Changed: 03/06/2023
Mailing Address
901 Cypress Grove Drive
Pompano Beach, FL 33069

Changed: 02/20/2024
Registered Agent Name & Address Conca, Michaela M
901 Cypress Grove Drive
Apt 203 Building 128 -b
Pompano Beach, FL 33069

Name Changed: 02/20/2024

Address Changed: 02/20/2024
Officer/Director Detail Name & Address

Title President

Conca, Michaela Marie
901 Cypress Grove Drive
Pompano Beach, FL 33069

Title Director

Gehron, Michael J
5401 Meadows Spring Blvd
Stuart, FL 34997

Title Director

Bean, Terry
836 NW 29th Avenue
Delray Beach, FL 33445

Title Director

Gillis, Susan J
902 NE 37th St
Oakland Park, FL 33334

Title Director

Tolber, Reed
700 S Andrews Avenue
FORT LAUDERDALE, FL 33316

Title Director

Kooyker, Valerie
300 NE 14th Avenue
FORT LAUDERDALE, FL 33301

Title Director

Arpin, Joshu
11910 NW 27th Ct.
Plantation, FL 33323

Title Treasurer

Vest, Richard
1055 Hollywood Blvd.
Hollywood, FL 33019

Title Legal Counsel

Solloa, H Michael, Esq.
Tripp Scott, PA
110 SE 6th St
15th Floor
Fort Lauderdale, FL 33301

Title Director

Adams, Jay
919 SE 6th Ct.
Fort Lauderdale, FL 33301

Title Director

Brennen, Christopher
530 SW 7th Avenue
Fort Lauderdale, FL 33315

Title VP

Hunt, Margaret T
1307 Sw 4th Ct
Fort Lauderdale, FL 33312

Title Director

Shukla, Rupal
7736 NW 19th Ct
Pembroke Pines, FL 33024

Annual Reports
Report YearFiled Date
2022 12/19/2022
2023 03/06/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
12/19/2022 -- REINSTATEMENT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- Amendment View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
10/10/2002 -- Reg. Agent Change View image in PDF format
10/10/2002 -- Name Change View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
09/02/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format