Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BROWARD ART GUILD, INC.
Filing Information
715172
23-7041385
08/27/1968
FL
ACTIVE
CANCEL ADM DISS/REV
10/09/2008
NONE
Principal Address
Changed: 05/06/2011
3280 NE 32ND STREET
FORT LAUDERDALE, FL 33308
FORT LAUDERDALE, FL 33308
Changed: 05/06/2011
Mailing Address
Changed: 05/06/2011
3280 NE 32ND STREET
FORT LAUDERDALE, FL 33308
FORT LAUDERDALE, FL 33308
Changed: 05/06/2011
Registered Agent Name & Address
Paull, Richard J
Name Changed: 03/26/2023
Address Changed: 03/26/2023
2344 NE 12th Street
Unit E
Pompano Beach, FL 33062
Unit E
Pompano Beach, FL 33062
Name Changed: 03/26/2023
Address Changed: 03/26/2023
Officer/Director Detail
Name & Address
Title VP
Karmiol, Diane
Title Director
Cooke IV, John B
Title Director
Castillo, Claudia
Title Director
Peicher, Anabel
Title Director
Jaspan, Medge
Title President
Mulveny Liesenfelt, Christine Teena
Title Treasurer
Paull, Richard
Title Past President
Gave, Marc
Title Director
Guzik, Jeffrey
Title Secratary
Rubinstein, Mark
Title VP
Karmiol, Diane
50 NW 185th Terrace
Miami Gardens, FL 33169
Miami Gardens, FL 33169
Title Director
Cooke IV, John B
3505 Oaks Way
411
Pompano Beach, FL 33069
411
Pompano Beach, FL 33069
Title Director
Castillo, Claudia
932 Moffett Street #5
Hallandale Beach, FL 33309
Hallandale Beach, FL 33309
Title Director
Peicher, Anabel
2648 NE 37th Drive
Fort Lauderdale, FL 33308
Fort Lauderdale, FL 33308
Title Director
Jaspan, Medge
797 Benjamin Franklin Drive
Sarasota, FL 34236
Sarasota, FL 34236
Title President
Mulveny Liesenfelt, Christine Teena
1617 NE 30th Street
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Title Treasurer
Paull, Richard
2344 NE 12th Street
Unit E
Pompano Beach, FL 33062
Unit E
Pompano Beach, FL 33062
Title Past President
Gave, Marc
3200 NE 36th St
Apt 612 A
FORT LAUDERDALE, FL 33308
Apt 612 A
FORT LAUDERDALE, FL 33308
Title Director
Guzik, Jeffrey
3200 NE 36th St
Apt 612 A
FORT LAUDERDALE, FL 33308
Apt 612 A
FORT LAUDERDALE, FL 33308
Title Secratary
Rubinstein, Mark
10983 Royal Palm Blvc
Coral Springs, FL 33065
Coral Springs, FL 33065
Annual Reports
Report Year | Filed Date |
2022 | 02/05/2022 |
2022 | 07/01/2022 |
2023 | 03/26/2023 |
Document Images