Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VOLUNTEER ACTION CENTER OF BROWARD COUNTY, INC.

Filing Information
728258 59-1506570 01/11/1974 FL ACTIVE CANCEL ADM DISS/REV 10/09/2008 NONE
Principal Address
5815-A N. Andrews Way
Fort Lauderdale, FL 33309

Changed: 01/24/2017
Mailing Address
5815-A N. Andrews Way
Fort Lauderdale, FL 33309

Changed: 01/24/2017
Registered Agent Name & Address Mandell, DALE
5815-A N. Andrews Way
Fort Lauderdale, FL 33309

Name Changed: 01/24/2017

Address Changed: 01/24/2017
Officer/Director Detail Name & Address

Title Director

Stagliano, Dawn
7201 N. Federal Hwy
Boca Raton, FL 33487

Title President/CEO

Mandell, Dale
5815-A N. Andrews Way
Fort Lauderdale, FL 33309

Title Director

Meister, Brian
7362 W. Commercial Blvd
Lauderhill, FL 33319

Title Director

Daluise, Noel A
901 E Las Olas Blvd #103
Suite 1440
Fort Lauderdale, FL 33301

Title Chairman

Nepola, Justin
4000 Hollywood Blvd 765-S
Hollywood, FL 33021

Title Treasurer

Zuckerman, Jeffrey
5815-A N. Andrews Way
Fort Lauderdale, FL 33309

Title Secretary

Dinkins, Melodie
2500 Weston Road
#101
Weston, FL 33331

Title Director

Harris, Philip
12000 Biscayne Blvd
Suite 205
North Miami, FL 33181

Title Director

Guzman, Jaqueline
10770 West Oakland Park Blvd
Sunrise, FL 33351

Title Director

Baker, Chris
1326 E Commercial Blvd
Oakland Park, FL 33334

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/31/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
05/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- REINSTATEMENT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format