Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENVIRON CULTURAL CENTER, INC.

Filing Information
723407 59-1610363 05/15/1972 FL ACTIVE REINSTATEMENT 05/08/2015
Principal Address
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319
Mailing Address
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319
Registered Agent Name & Address Becker & Poliakoff
1 EAST BROWARD BLVD
SUITE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 04/27/2021

Address Changed: 04/27/2021
Officer/Director Detail Name & Address

Title PD, Director

Herman, Barbara, PRESIDENT
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title VP, Director

Reynolds, Ruth
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title SD, Director

Jeanette, Cathy
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title TD, Director

DESCHENES, GERVAIS
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

ZAKRZEWSKI, CANDY
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

FISCHER, GLORIA
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Gift, Rhona
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Simms, Joset
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

WHEELER, STEVEN
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Parrish, Melvin
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director, Secretary

DURLOO, ORAL
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Cover, Karlene
3800 Environ Blvd.
Lauderhill, FL 33319

Title Director

Bernbaum, Louise
3800 Environ Blvd.
Lauderhill, FL 33319

Title Director

Zweiban, Florence
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

CLARK, RICHARD
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Thompson, Claudette
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

Charlebois, Andres
3800 ENVIRON BLVD.
LAUDERHILL, FL 33319

Title Director

GIGNAC, NORMAND
3800 ENVIRON BLVD
LAUDERHILL, FL 33319

Title Director

BROWN, FRAN
3800 Environ Blvd
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/20/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- REINSTATEMENT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
07/15/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format