Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BUSINESS FOR THE ARTS OF BROWARD, INC.

Filing Information
N34581 65-0151424 10/06/1989 FL ACTIVE NAME CHANGE AMENDMENT 03/28/2012 NONE
Principal Address
201 East Las Olas Blvd Ste 1900
FT. LAUDERDALE, FL 33301

Changed: 02/03/2022
Mailing Address
201 East Las Olas Blvd Suite 1900
FT. LAUDERDALE, FL 33301

Changed: 02/03/2022
Registered Agent Name & Address Levan, Jarett
201 E Las Olas Blvd Ste 1900
Suite 1900
Fort Lauderdale, FL 33301

Name Changed: 02/05/2021

Address Changed: 01/19/2023
Officer/Director Detail Name & Address

Title Treasurer

Sandler , Eris
BankUnited
333 E. Las Olas Blvd
FT. LAUDERDALE, FL 33301

Title Vice Chair

EPSTEIN, JOEY
BDO
301 E Las Olas Blvd 4th Floor
FORT LAUDERDALE, FL 33301

Title Chair Emeritus

Levan, Jarett
401 East Las Olas Blvd Suite 800
FT. LAUDERDALE, FL 33301

Title Executive Director

Vegas, Robyn
201 East Las Olas Blvd Suite 1900
FT. LAUDERDALE, FL 33301

Title Immediate Past

Kopelowitz, Brian, Esq.
One West Las Olas Blvd
Suite 500
Fort Lauderdale, FL 33301

Title Secretary

Pierson, Maria
Bayview Corporate Tower
6451 N. Federal Hwy.
1200
Fort Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 01/19/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
07/21/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- Name Change View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Off/Dir Resignation View image in PDF format
09/27/2011 -- REINSTATEMENT View image in PDF format
06/24/2011 -- Amendment View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
07/13/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format