Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY HOMESCHOOL PARENT SUPPORT GROUP, INC.

Filing Information
N97000002460 65-0754631 04/30/1997 FL ACTIVE RESTATED ARTICLES 08/17/2021 NONE
Principal Address
8965 SW 52ND PLACE
COOPER CITY, FL 33328

Changed: 06/22/2020
Mailing Address
8965 SW 52ND PLACE
COOPER CITY, FL 33328

Changed: 06/22/2020
Registered Agent Name & Address ORTEGA, COLLEEN
8965 SW 52ND PLACE
COOPER CITY, FL 33328

Name Changed: 06/22/2020

Address Changed: 06/22/2020
Officer/Director Detail Name & Address

Title Treasurer

Ortega, Colleen
8965 SW 52ND Place
Cooper City, FL 33328

Title President

Ortiz, Gloria
1501 NW 79th Avenue
Pembroke Pines, FL 33024

Title Encore Theatre Administrator

Mulet, Alba
9580 SW 8th Street
Pembroke Pines, FL 33025

Title High School Group and Special Events Coordinator

Betancourt, Karina
18478 NW 22nd St
Pembroke Pines, FL 33029-3810

Title High School Group Coordinator/Special Events Coordinator

Aneliz, Spindler
3774 Pine Lake Drive
Weston, FL 33332-2100

Title Elementary Group Coordinator

Callahan, Kellie
7810 Farragut St
Hollywood, FL 33024-2522

Title Middle School Group Coordinator

Burbach, Trisha
530 Lakeside Circle
Sunrise, FL 33326

Title Junior Drama Liason and Social Media Specialist

Perrotto, Teri
9161 SW 55th Street
Cooper City, FL 33328

Title High School Group Coordinator/Special Events Coordinator

Villanueva, Lissette
496 SW 126th Ave
Davie, FL 33325-3438

Title Elementary Group Coordinator

Alexandra, van Gils
13249 NW 16 Street
Pembroke Pines, FL 33028-2731

Title Secretary

Howell, Kia
3241 NW 15th CT
Lauderhill, FL 33311-4301

Title Asst. Treasurer

Fernandez, Ximena
761 NW 74 Ave
Plantation, FL 33317-1033

Annual Reports
Report YearFiled Date
2022 03/12/2022
2023 01/03/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
03/12/2022 -- ANNUAL REPORT View image in PDF format
08/17/2021 -- Restated Articles View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
07/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
10/16/2013 -- REINSTATEMENT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/06/2010 -- ANNUAL REPORT View image in PDF format
01/11/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
07/11/2001 -- Name Change View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format