Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROWARD COUNTY COMMUNITY DEVELOPMENT CORPORATION, INC.

Filing Information
N93000001041 65-0407370 02/22/1993 FL ACTIVE AMENDMENT 12/30/2015 NONE
Principal Address
305 SE 18TH COURT
FORT LAUDERDALE, FL 33316

Changed: 03/27/2001
Mailing Address
305 SE 18TH COURT
FORT LAUDERDALE, FL 33316

Changed: 03/27/2001
Registered Agent Name & Address VECCHI, LISA
305 SE 18TH COURT
FT. LAUDERDALE, FL 33316

Name Changed: 01/11/2010

Address Changed: 03/06/2012
Officer/Director Detail Name & Address

Title CEO

VECCHI, LISA
305 SE 18TH COURT
FORT LAUDERDALE, FL 33316

Title Secretary

Holtz, Steven
900 South Pine Island Road
Suite 110
Fort Lauderdale, FL 33324

Title Treasurer

BLUTH, THOMAS
301 E. LAS OLAS BLVD.
FORT LAUDERDALE, FL 33301

Title Chairman

Kane, Pam
2400 EAST COMMERCIAL BLVD
905
Fort Lauderdale, FL 33308

Title VC

Stagg, Cecilia
150 South Pine Island Road, Ste 100
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/25/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
12/30/2015 -- Amendment View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- Amendment View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- Amendment View image in PDF format
08/06/2007 -- Amendment View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- Amendment View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
08/16/2002 -- Amendment View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format