Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY EYE FOUNDATION, INC.

Filing Information
N95000000944 65-0622742 02/24/1995 FL ACTIVE REINSTATEMENT 01/24/2005
Principal Address
C/O MCFATTER TECHNICAL COLLEGE
OPTOMETRIC ASSISTANT PROGRAM
6500 NOVA DRIVE
DAVIE, FL 33317

Changed: 01/09/2015
Mailing Address
C/O MCFATTER TECHNICAL COLLEGE
OPTOMETRIC ASSISTANT PROGRAM
6500 NOVA DRIVE
DAVIE, FL 33317

Changed: 01/09/2015
Registered Agent Name & Address STRUMSKI, MARGARET A, OD
2640 MCKINLEY ST.
HOLLYWOOD, FL 33020

Name Changed: 02/01/2013

Address Changed: 01/24/2005
Officer/Director Detail Name & Address

Title Treasurer

STRUMSKI, MARGARET A, OD
2640 MCKINLEY ST.
HOLLYWOOD, FL 33020

Title Executive Secretary

BRAUSS, SANDRA, LDO
520 NE 30th St.
WILTON MANORS, FL 33334

Title President

BRAUSS, JAMES R, OD
520 NE 30th St.
WILTON MANORS, FL 33334

Title Director

MARTINEZ, RICHARD, LDO
6500 NOVA DR
DAVIE, FL 33317

Title VP

Ammann, Johnathan R.
332 NW 48th St.
Oakland Park, FL 33309

Title Director

Brown, Lawrence M
121 Royal Park Drive
#1B
Oakland Park, FL 33309

Title Director

Brown, Pamela J
121 Royal Park Drive
#1B
Oakland Park, FL 33309

Title Director

Sager, Jeffrey E., OD
Sager Eye Care Center
823 N. Nob Hill Rd.
Plantation, FL 33324

Title Director

Samson, Jodi
1400 NW 14th Ct.
Ft. Lauderdale, FL 33324

Title Director

Schatz, OD, Scott
255 N. University Dr
Pembroke Pines, FL 33024-6715

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/09/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
01/05/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/16/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- REINSTATEMENT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format