Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BROWARD COUNTY FILM SOCIETY, INC.

Filing Information
N15234 59-2701676 06/02/1986 FL ACTIVE REINSTATEMENT 10/08/2020
Principal Address
503 SE 6 STREET
FT. LAUDERDALE, FL 33301

Changed: 10/16/2000
Mailing Address
1314 E Las Olas Blvd
Suite 007
FT. LAUDERDALE, FL 33301

Changed: 03/09/2023
Registered Agent Name & Address Stern, Barbra
808 E. Las Olas Blvd
Suite 102
Fort Lauderdale, FL 33301

Name Changed: 03/15/2022

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title TRES, Director

Malak, Simon
2424 NE 9th Street
Suite 207
Fort Lauderdale, FL 33304

Title President, CEO, Immediate Past Chair and Director

Savor, Steve
1314 E Las Olas Blvd
#007
Ft Lauderdale, FL 33301

Title Director, Legal Counsel

Stern, Barbra
808 E. Las Olas Blvd.
Suite 102
Fort Lauderdale, FL 33301

Title Chairman, Director

Grigorian, Lisa
340 Sunset Drive
#1107
Fort Lauderdale, FL 33301

Title Secretary, Director

Carson, Lee
1314 E Las Olas Blvd
Suite 007
FT. LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2023 03/09/2023
2024 01/09/2024
2024 03/18/2024

Document Images
03/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- Reg. Agent Change View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
10/08/2020 -- REINSTATEMENT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
10/15/1997 -- REINSTATEMENT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format