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