Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE JUBILEE CENTER OF SOUTH BROWARD, INC.

Filing Information
N95000004978 65-0609182 10/20/1995 FL ACTIVE AMENDMENT 10/25/1996 NONE
Principal Address
2250 SW 31st Ave.
Fort Lauderdale, FL 33312

Changed: 04/23/2024
Mailing Address
PO BOX 221640
HOLLYWOOD, FL 33020

Changed: 04/11/2023
Registered Agent Name & Address Sullivan, James E
2250 SW 31st Ave.
Fort Lauderdale, FL 33312

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title Secretary, Director

WILLIAMS, LUCY O, Ms
4001 Hillcrest Dr.
Apt. 1106
Hollywood, FL 33021

Title Treasurer

CAM, TRINH
248 Springside Road
Longwood, FL 32779

Title C, Chairman

McLaughlin, Debra Black, Deacon
1446 Jackson Street
Hollywood, FL 33020

Title CFO, Director

Burney, Joyce
616 S.W. 5th Court
Hallandale, FL 33009

Title Director

Fox, Ronald, Rev
705 NW 1st Ave
Hallandale, FL 33009

Title Director

Jarrett, John J, Rev.
1052 NW 65th Street
Miami, FL 33150

Title Director

Deleveaux, Peggy
753 Foster Road
Hallandale, FL 33009

Title Director

Williams, Joy James
1000 SW 128 Terrace
CAMB Building V #210
Pembroke Pines, FL 33027

Title Director

Bilotti, Arthur .
4532 Harrison Street
Hollywood, FL 33021

Title Director

Humes, Darlene Ann
820 NW 197th Terrace
Miami Gardens, FL 33169

Title Executive Director

Sullivan, James E, Exec. Direct
6241 SW39th Court
Davie, FL 33314

Title Director, Vice Chair

Baker-Hill, Cheryl
30 NW 7th Street
Dania Beach, FL 33004

Title Director

Walton, Harry, Rev.
1704 Buchanan Street
Hollywood, FL 33020

Title Director

Meyerson, Timothy
250 Jacaranda Drive
Plantation, FL 33324

Title Director

Harvey, Erroll, Rev.
3329 Wilson Street
Hollywood,, FL 33021

Annual Reports
Report YearFiled Date
2022 07/15/2022
2023 04/11/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
06/14/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format