Loading...
HomeMy WebLinkAboutCorporate Detail3/2/2021 Detail by Entity Name DIVISION OF CORPORATIONS an vjficiuf .Aare of Almi to wrbiiee Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation REBUILDING TOGETHER MIAMI - DADE, INC. Filing Information Document Number N93000003025 FEI/EIN Number 65-0424304 Date Filed 06/28/1993 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 08/20/2009 Event Effective Date NONE Principal Address 3628 GRAND AVE MIAMI, FL 33133 Changed: 02/04/2019 Mailing Address 3628 GRAND AVE MIAMI, FL 33133 Changed: 02/04/2019 Registered Agent Name & Address Rebuilding Together Miami -Dade, Inc. 3628 GRAND AVE MIAMI, FL 33133 Name Changed: 01/09/2020 Address Changed: 04/12/2019 Officer/D!rector Detail Name & Address Title Executive Director Renville, Travis 2900 Bird Ave APT #4 search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetaiI?inquiryl WEntibName&directionType=Initial&searchNarneOrder=REBUILDINGTOGETH.. 1/3 3/2/2021 Detail by Entity Name Coconut Grove, FL 33133 Title President Lenahan, Andrew 31 NW 23rd St. Miami, FL 33127 Title VP Garcia, Eddie 2950 SW 27th Avenue #100 Miami, FL 33133 Title Secretary Carty, Judy 2655 S Le Jeune Rd Suite 607 Miami, FL 33134 Title Treasurer Salgado, Frances 12700 SW 88th Street Miami, FL 33186 Annual Reports Report Year Filed Date 2018 04/02/2018 2019 04/12/2019 2020 01 /09/2020 Document Images 01/09/2020 — ANNUAL REPORT View image in PDF format 04/12/2019 — ANNUAL REPORT View image in PDF format 04/02/2018 —ANNUAL REPORT View image in PDF format 05/10/2017 — AMENDED ANNUAL REPORT View image in PDF format 01/10/2017 —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 01/10/2014 —ANNUAL REPORT View image in PDF format 01/25/2013 — ANNUAL REPORT View image in PDF format 04/11/2012 — ANNUAL REPORT View image in PDF format 01/05/2011 —ANNUAL REPORT View image in PDF format 02/15/2010 —ANNUAL REPORT View image in PDF format 08/20/2009 — Amendment View image in PDF format 01/16/2009 —ANNUAL REPORT View image in PDF format 1 01/15/2008 —ANNUAL REPORT View image in PDF format II search.sunbiz.org/InquiryfCorporationSearch/SearchResultDetaiI?inquiryl WEntibName&directionType=lnitial&searchNarneOrder=REBUILDINGTOGETH... 2/3 3/2/2021 Detail by Entity Name 01/07/2008 — Name Change View image in PDF Ibrmat 01/08/2007 — ANNUAL REPORT View image in PDF Ibrmat 09/28/2006 — REINSTATEMENT View image in PDF Ibrmat 01/19/2005 —ANNUAL REPORT View image in PDF Ibrmat 04/29/2004 — ANNUAL REPORT View image in PDF Ibrmat 04/20/2003 — ANNUAL REPORT View image in PDF Ibrmat 03/19/2002 — ANNUAL REPORT View image in PDF Ibrmat 03/01/2002 — Name Change View image in PDF Ibrmat 01/27/2001 —ANNUAL REPORT View image in PDF Ibrmat 10/23/2000 — REINSTATEMENT View image in PDF Ibrmat 07/06/1999 — ANNUAL REPORT View image in PDF Ibrmat 07/15/1998 — REINSTATEMENT View image in PDF Ibrmat 06/17/1996 — ANNUAL REPORT View image in PDF Ibrmat 06/14/1995 — ANNUAL REPORT View image in PDF brmat Florida Department of State, Division of Corporations search.sunbiz.org/InquiryfCorporationSearcWSearchResultDetaiI?inquiryl WEntibName&directionType=Initial&searchNarneOrder=REBUILDINGTOGETH... 3/3