Loading...
HomeMy WebLinkAboutCorporate DetailDetail by. Entity Name Page I of 3 Florida Department _r =.rar_ ,oi w99 .org Department of Sta'.e / pitirsion of Corpnratrons / Search Records 7 Detari By Document Number f Detail by Entity Name Florida Not For Profit Corporation LEGAL SERVICES OF GREATER MIAMI, INC. Filing Information Document Number 711005 FEI/EIN Number 59-1227481 Date Filed 06/07/1966 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 11/28/2017 Event Effective Date NONE Principal Address 4343 West Flagler Street Suite 100 MIAMI, FL 33134 Changed: 01/19/2018 Mailing Address 4343 West Flagler Street Suite 100 MIAMI, FL 33134 Changed: 01/19/2018 Registered Agent Name & Address VIGUES-PITAN, MONICA, ESQ. 4343 West Flagler Street Suite 100 MIAMI, FL 33134 Name Changed: 11/28/2017 Address Changed: 01/19/2018 Officer/Director Detail Name & Address Title P GUSO, JORDI, ESQ. http://search.sunbiz.org/Inquiry/CorporationSearcly'SearchResultDetail'?inc uirytype—Entity... 3/16/ 2018 Detail by Entity Name Page 2 of 3 4343 WEST FLAGLER STREET SUITE 100 MIAMI, FL 33134 Title 1ST V DOBRINSKY, MANUEL L., ESQ. 4343 West Flagler Street SUITE 100 MIAMI, FL 33134 Title ED VtGUES-PITAN, MONICA, ESQ. 4343 WEST FLAGLER STREET SUITE 100 MIAMI, FL 33134 Title 2ND V SPRY, SHATWONA 4343 WEST FLAGLER STREET SUITE 100 MIAMI, FL 33134 Title T AZUAJE, JULIE, ESQ. 4343 West Flagler Street SUITE 100 MIAMI, FL 33134 Title S MIN, BARNABY, ESQ. 4343 WEST FLAGLER STREET SUITE 100 MIAMI, FL 33134 Annual Reports Report Year Filed Date 2016 01/07/2016 2017 01/1912017 2018 01/19/2018 Document Images 01-192018—ANNUAL REPORT 11;28,2017 --Amendment 0t11012017—ANNUAL REPORT 01;07t2016 — AN NUAL REPRT O3i19/2016 —ANNUAL REPORT 02,2412014 —ANNUAL REPORT View image In PDF formai View image in PDF format View image in PDF [ormat View image in PDF formal View image in PDF format http://search.sunbiz.orLg/Inqu iry/CorporationSearch/SearchRestlltDetail?inquirytype—Entity... 3/16/2018 Detail by Entity Name Page 3 of 3 2)13-AAMENDED ANNUAL REPORT i:2013 - ANNUAL REP+a£.'T 0' ' 2 - ANNUAL REPORT 11:02:20t1 -ANNiL L REPORT 01= _A:20I t - ANNUAL REPORT 0 ! r20:2010 -- ANNUAL REPORT 0212.'2009 -ANNUAL REPORT 02:272000 - ANNUAL REPORT 01i 31:200? - ANNUAL REPORT 02:2320 i3 - ANNUAL REPORT 0125;2005 - ANNUAL REPORT 042112004-ANNUAL Ply 03i252003-ANNIJAL , _-",-` O5,131:2002 -ANNUAL REPORT 04r2312001 - ANNUAL REPORT 05715'2000 - ANNUAL REPORT 04121 r1999 - ANNUAL REPORT O't101t9913-ANNUAL REPORT 0T:23it997 -ANNUAL REPORT 08i19i1996-ANNUAL, REPORT 061021905 - ANNUAL REPORT View image in PDF format View image +n PDF format View image in PDF format View image in PDF format View image in PDF Format View image in PDF format View image :n PDF format View image in PDF format View image in PDF format Vfew image in PDF format View forage in PDF format View image in PDF formal View .mane in PDF format View image in PDF format View image :n PDF format View image in PDF format View image in PDF formai View Image in PDF format View image in PDF format View image in PDF Format View image Tr! PDF format View image in PDF format as Stott.:�,-eau, http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/16/2018 Detail by Entity Name Page l of 3 1-tovaa Ceoar'r•-a.� \ pj _ .�.... ,.-.? of Male / Division of Worporalions / Srarsn Pecords / Detail By nocyrnent ! u Detail by Entity Name Florida Not For Profit Corporation OVERTOWN YOUTH CENTER, INC. Filing Information Document Number N00000006972 FEI/EIN Number 65-1048896 Date Filed 10/19/2000 State FL Status ACTIVE Last Event AMENDED AND RESTATED ARTICLES Event Date Filed 07/20/2010 Event Effective Date NONE Principal Address 450 NW 14TH STREET MIAMI, FL 33136 Changed: 04/11/2011 Mailing Address 450 NW 14TH STREET MIAMI, FL 33136 Changed: 05/01/2014 Registered Agent Name & Address Mourning Family Foundation, INC. 450 NW 14TH STREET MIAMI, FL 33136 Name Changed: 01/16/2013 Address Changed 01/17/2012 Officer/Director Detail Name & Address Title DP MOURNING, ALONZO HJR. 450 NW 14TH STREET MIAMI, FL 33136 http://search.sunbiz.org/lnquiry/CorpclrationSearch/SearchResultDetail`?inquirytype=Entity... 3/ 16/2018 Detail by Entity Name Page 2 of 3 Title ED BROWN, TINA 450 NW 14TH STREET MIAMI, FL 33136 Title D SICLE, CANDY 5750 COLLINS AVE 11B MIAMI BEACH, FL 33140 Title DT MARINO, STEPHEN A 100 SE 2ND STREET - 30TH FLOOR MIAMI, FL 33131 Annual Reports Report Year Filed Date 2016 04/18/2016 2017 05/01/2017 2018 03/14/2018 Document Images 03;14a20t8—ANNUAL REPORT (?+;01 201 7 —ANNUAL REPOPT ne;19;2016 —.ANNUAL REPORT 01 /15:2015 — ANNUAL REPORT 05,'01.2014 —ANNUAL REPORT 01 / 16,'2013 — ANNUAL REPORT 04i 13i20t2 —ANNUAL REPORT 01r17%2012 — ANNUAL REPORT 04J1112013 —ANNUAL REPQIRT 07/20:2010 — Amended and Restated Articles 0224l2010 — ANNU,,AL REPORT 0':05:2009 — ANNUAL REPORT 02i 7:2008 —ANNUAL REPORT 0612.2007 — ANNUAL REPORT 1000/2006— REINSTATEMENT 04;25/2005 —ANNUAL REPORT 04:29/2004—ANNUAL REPORT 12,/10.2003 —,?mended and Restated Articles 04 25/2003 -- ANNU,AL. R EPORT 0504./2002 —ANNUAL REPORT 02/28/2001 —ANNUAL REPORT 0214:2001 —Amended and Restated Articles View:mage in PDF format View image in PDF format View linage in PDF format View wage in PDF Format View image in PDF format View image In PDF format View image in PDF forma: View mage in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetai l?inqu irytype—Entity... 3/1 6/201 8 Detail by Entity Name Page 3 of 3 I0r 19 2000 — Domestic Non -Profit View image in POF format http://search.sunbiz.orgg/I nq u i ry/CorporationSearch/Search Resu ltDetai l?i nqu irytype=Entity... 3/ l 6/20 18 Detail by Entity Narne Page 1 of 3 Fiorrda Dacar!rne?rt rri Depanrrrert of Stale I Crvisior. -f COP nraiions ! 5Y3r Ii Pecards / ()wail Ev DUcrrnWnl Number / Detail by Entity Name Florida Not For Profit Corporation URBAN PHILANTHROPIES INC Filing Information Document Number N13000009997 FEIIEIN Number 46-4039628 Date Filed 11/05/2013 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 11/12/2013 Event Effective Date NONE Principal Address 333 Las Olas Way CU4 CU4, Suite 1 Ft. Lauderdale, FL 33301 Changed: 02/21/2016 Mailing Address 1440 Coral Ridge Dr. Suite 119 Coral Springs, FL 33071 Changed: 01/26/2015 Registered Agent Name & Address Bacon, Philip E 11257 NW 10th Place CORAL SPRINGS, FL 33071 Name Changed: 03/28/2014 Address Changed: 03/28/2014 Officer/Director Detail Name & Address Title President BACON. PHILIP http://search.sunbiz.org/Inquiry/CorporationSearch/SearchR.esu ltDetai l?inquirytype=Entity... 4/ 1 1 /2018 Detail by Entity Name Page 2 of 3 11257 NW 10 TH PLACE CORAL SPRINGS. FL 33071 Title Director COPELAND, ANDREA 1940 NW FOURTH CT 15 MIAMI, FL 33136 Title Director LANDRY, DALE 1940 NANTICOKE CIRCLE TALLAHASSEE, FL 32303 Title Chairman Emmanuel, Craig 333 Las Olas Way CU4 CU4, Suite 1 Ft. Lauderdale, FL 33301 Title Director Talmage, John 1440 CORAL RIDGE DRIVE 119 CORAL SPRINGS, FL 33071 Title VC Patterson, Don 1440 CORAL RIDGE DRIVE 119 CORAL SPRINGS, FL 33071 Title Director Goldstein, Richard 1440 CORAL RIDGE DRIVE 119 CORAL SPRINGS, FL 33071 Title Secretary Darfoor. Kweku A, Esq. 1440 CORAL RIDGE DRIVE 119 CORAL SPRINGS, FL 33071 Title Treasurer Brown, Tina http://search,sunbiz.orglingttiry/CorporationSearch/Seat•chResultDetarinquirytype=Entity ... 4I/ 1 1 /2018 Detail by Entity Name Page 3 of 3 333 Las Olas Way CU4 CU4, Suite 1 Ft. Lauderdale, FL 33301 Title Director Bullard. Dwight 333 Las Olas Way CU4 CU4, Suite 1 Ft. Lauderdale, FL 33301 Annual Reports Report Year 2017 2017 2018 Filed Date 01/23/2017 07/10/2417 01/15/2018 Document Images • 2+118 -- ?EPr)RT 71, -- AMENDED ANNUAL REPORT 01.23.201 - ANNUAL REPORT 0121:2015 — ANNUAL REPORT 01.262015 —ANNUAL REPORT 19i23V'2014 --AMENDED &NNJAL REP':RT 03.25f2014 — ANNuAL REPORT 11.12'2013 Amendment 1 f:iSf2013 — Domeshc V4ew image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image In PDF formal View image in PDF format View image in PDF format View image in PDF Format View .mage in PDF format ,arm-,,n,? ::m,=...ct•-4 y-Att., http.//search.sunbiz.oralInquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 4/ 11 /2018 Detail by Entity Name Page 1 of2 F[nr;da _ endr rne_nt -LI S!A ?, 'u org r� _._. ?oa3'.rnent 3f orate / Div,.scen :f CorPnraions / Sean= Records / Detail By Document Numoer / Detail by Entity Name Florida Not For Profit Corporation TEAM PETE BLUE RAYS INC Filing Information Document Number N15000010615 FEI/EIN Number 81-0931077 Date Filed 10/30/2015 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 12/08/2016 Event Effective Date NONE Principal Address 5700 W 21 AVE HIALEAH, FL 33016 Mailing Address 5700 West 21 Ave Hialeah, FL 33016 Changed: 05/01/2016 Registered Agent Name & Address ANTUNEZ, ELBA E 5700 W 21 AVE HIALEAH, FL 33016 OfficerlDirector Detail Name & Address Title VP/S/T ANTUNZ, ELBA E 5700 W 21 AVE HIALEAH, FL 33016 Title P VIDAL, ERIC 7711 NW 46 STREET DORAL, FL 33166 http://searchsunbiz.org/[nquiry/CorporationSearchfSearchResultDetail?inquirytype=Entity... 4/1 1/2018 Detail by Entity Name Page 2 of 2 Annual Reports Report Year Filed Date 2016 05/01/2016 2017 04/30/2017 Document Images --`sNU. L REPORT ".C;2r}15 - Ocmesiic Non-PrMil View image in PDF format Viers image :n PDF format 'drew image rn PDF format View rmage .n PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 4/11/2018 Detail by Entity Name Page 1 of 2 Efalicla D�ir1meri r$lare .0 Org r' r • r 1Z-V-11 1 —J Deportment of 4rare Division of Coruerabons / Search Records / Deladv Docufnent Number / http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 5/1/2018 Detail by Entity Name Page 2 of2 Detail by Entity Name Florida Limited Liability Company ENCOURAGING DREAMER'S BREAKING BARRIERS LLC Filing Information Document Number L17000238893 FEI1EIN Number NONE Date Filed 11/20/2017 Effective Date 11/18/2017 State FL Status ACTIVE Principal Address 3821 CHARLES TERR MIAMI, FL 33133 Mailing Address 3821 CHARLES TERR MIAMI, FL 33133 Registered Agent Name & Address GRAY, IJAMYN J, SR 3821 CHARLES TERR MIAMI. FL 33133 Authorized Person(s) Detail Name & Address Title CEO GRAY, IJAMYN 3821 CHARLES TERR MIAMI, FL 33133 Title AP WLLIS, TRAUQSHA 3821 CHARLES TERR MIAMI, FL 33133 Annual Reports No Annual Reports Filed Document Images 1 1.2a 20'.. * — Florida Limited _iabtity View image ,n PDF format I , •aa=Erarta.44 =-rmi. :O•.:swn „r 46racM, http://search.sunbiz.org!Inquiry/CorporationSearchlSearchResultDetairinquirytr pe—Entity... 5/1/2018 Detail by Entity Name Page 1 613 Hof ibe D?{:anmem nt Stwe 4u9 !Cj.org Deportment of :Stare 1 Diuisipr of Carpnrolions / Search Records 1 Detail By Do.ument Number / Detail by Entity Name Florida Not For Profit Corporation SUNSHINE FOR ALL, INC. Filing Information Document Number N04000011594 FEI/EIN Number 37-1502184 Date Filed 12/13/2004 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 05131/2017 Event Effective Date NONE Principal Address 1407 SW 22 STREET MIAMI. FL 33145 Changed: 03/25/2011 Mailing Address 1407 SW 22 STREET MIAMI, FL 33145 Changed: 03/25/2011 Registered Agent Name & Address Huguet, Jorge L 1407 SW 22 STREET MIAMI, FL 33145 Name Changed: 01/27/2017 Address Changed: 01/27/2017 Officer/Director Detail Name & Address Title President HANONO, MAURICIO 2904 SW 23 TERRACE MIAMI, FL 33145 http:/./search.sutlbiz.org/Inquiry/CorporationSearchlSearchResultDetail?inquirytype=E:ntity... 6/7/2018 Detail by Entity Name Page 2 of 3 Title Treasurer MARIN, BYRON 1407 CORAL WAY MIAMI, FL 33145 Title Director Zeigler, Aaron 2403 SW 16 Ct Miami, FL 33145 Title Secretary LEON, ANTONIO 1407 SW 22 STREET MIAMI, FL 33145 Title CEO/DIRECTOR SANTANA,RUBEN A 1407 SW 22 Street MIAMI, FL 33145 Annual Reports Report Year 2017 2018 2018 Filed Date 01/27/2017 01/04/2018 02/20/2018 Document Images 02 20.2013 — AMENDED ANNUAL REPORT. r0442018 — ANNUAL REPORT 05i31 2017 — Amendment 01,17/2017 —ANNUAL REPORT 03;3112018 —ANNUAL REPORT 04/14/2015 — A NtAL REPORT 10/090014 — AMENDED ANNUAL REPORT 10/05r2014 -- AMENDED ANNUL REPORT ORr0320 t4 — 41+1ENDED ANNUAL REPORT 02.24,2014— AMENDED ANNUAL REPORT 01108r2014 — ANNUAL REPORT. 08126.2013 — AMENDED ANNUAL REPORT 04/ 16i2013 — ANNUAL REPORT 04r 18)2012 — ANNUAL REPORT 34/08r201 I -- ANNUAL REPORT 1t3r 8/2011— Off/DirResigrmation 03r25 2011 —ANNUAL REPORT 03r23:2010 — ANNUAL REPORT View image in PDF format View image in PDF format L View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search.sunbiz.org/Inquiry/CorporationSearchlSearchResultDetail?inquirytype=Entity... 6/7/20 18 Detail by Entity Name Page 3 of 3 12. 1 .2OC4 -- ANNUAL REPCPT 04r20i2110- ANNUAL ReOR+` 02129200:9 - ANNUAL REPORT Ig:26:2007 -- _.--e:r'-rr Resignation I12.24:2007 _- O:frL7ir Resignation - sNNUAL REPORT '.:OG:2llt;i, - Amendment 24: 101200F - ANNUAL REPORT 27.22.2005.- ,NNU L REPORT 25: t9;2J05 - ANNUAL REP-1,1 - '2005 - . ?iNUAL REPt2R 1213.2094 - c.meskc. Non -Profit Yew msage :o PDF format View image in PDF format View image in. PDF format View image ,n PDF format View image ,n PDF format View image :n PDF format View image to PDF format View image in PDF format I View image in PDF formal View imarta in PDF format View image :n PDF format View image In PDF format http://search.sunbiz.org/Enquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 6/7/2018 Detail by Entity Name Page 1 of 3 D iadr71,rr 41, .ori9 '.,,ent of Stale / enretrons / Sear-/; ?ecnrds 1 Derad By nacument Number / Detail by Entity Name Florida Not For Profit Corporation THE BLACK ARCHIVES, HISTORY AND RESEARCH FOUNDATION OF SOUTH FLORIDA, INC. Filing Information Document Number 740791 FEI/EIN Number 59-1808272 Date Filed 11/17/1977 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 11/03/2003 Principal Address 819 NW 2nd Aveunue MIAMI, FL 33136 Changed: 02/23/2015 Mailing Address 819 NW 2nd Avenue MIAMI, FL 33136 Changed: 02/23/2015 Registered Agent Name & Address BARBER, TIMOTHY A 819 NW 2nd Aveunue MIAMI, FL 33136 Name Changed: 12/15/2009 Address Changed: 02/23/2015 0fficerloirector Detail Name & Address Title CH Braynon, Patricia 819NW2Avenue MIAMI, FL 33136 Title TREA http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResu ltDetai I'?inquirytype-Entity... 6/7/2018 Detail by Entity Name Page 2 of 3 HENRIQUEZ, STEVEN J 819 NW 2nd Avenue MIAMI„ FL 33136 Title ED BARBER, TIMOTHY A 819 NW 2nd Aveunue MIAMI, FL 33136 Title EC FIELDS, DOROTHY JDR. 819 NW 2nd Avenue MIAMI, FL 33136 Annual Reports Report Year Filed Date 2016 01/20/2016 2017 01/05/2017 2018 01/17/2018 Document Images 1. 17.2C, 16 — ANNUAL REPORT 01/05/2017 —ANNUAL REPORT 01:20120 —ANNUAL REPORT 0223/2015—ANNUAL RE`.,,:,tRT 03110 2014 — ANNUAL P -PORT 03/15/2013 —ANNUAL REPORT 94t 101201.2 —ANNUAL REPOP.T 03/14201 I —ANNUAL REPORT Q2 16r2Q 10 — ANNUAL REPORT 12/15,2009 —ANNUAL REPORT 04/04/2009 —ANNUAL REPORT 04r29/2008 —ANNUAL REPOP.T 0718/2907 — ANNUAL REPORT 04/27/2006 -- ANNUAL REPORT 09r06/2005 — ANN UAL REPORT 04/2812004 —ANNUAL REPORT 110312003 — RERNSTATEMENT 06/2512002 —ANNUAL REPORT 05/021001 —ANNUAL REPORT 03123i2000 — ANNUAL REPORT 02111t 1999 — ANNUAL REPORT 04113/ 1998 -- ANNUAL REPORT 03/10/1997 —ANNUAL REPORT 0408/1996 — ANNUAL REPORT 04/ 18i 1995 — ANNUAL REPORT V1e!+r image in PDF format View image in PDF format View image in PDF fonnat View image in PDF format View mage in PDF formal View image in PDF format Mew image in PDF format View image :n PDF formal Vi w image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF formal View image in PDF formal View image in PDF format View image in PDF format View image in PDF fonnai View image in PDF formai V+e1+a image in PDF format View image an PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/7/20 18 Detail by Entity Name Page 3 of 3 http://searc h.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/7/2018 Detail by Entity Name Page 1 of 2 Ftortda riepanmeni u•f :tare + S� F-f ri .' of 5. ,. PI, rl r'rf i11'f_ N De:ar'ment �f �', i� / 71vFs:cr Search Records / Detai By Pocwrent Number I Detail by Entity Name Florida Not For Profit Corporation NATURE LINKS FOR LIFELONG LEARNING, INC. Filing Information Document Number N11000008806 FEI/EIN Number 45-3326915 Date Filed 09/16/2011 State FL Status ACTIVE Principal Address 6747 SW 57 Terrace MIAMI, FL 33143 Changed' 09/20/2017 Mailing Address 6747 SW 57 Terrace MIAMI, FL 33143 Changed: 09/20/2017 Registered Agent Name & Address BUSH, GREGORY 6747 SW 57 Terrace MIAMI, FL 33143 Name Changed: 04/04/2016 Address Changed: 09/20/2017 Officer/Director Detail Name & Address Title President BUSH, GREGORY 515 FALLS BRIDGE ROAD BLUE HILL, ME 04614 Title VP Ruder, Alberto http://search.sunbiz.org/inquiry/CorporationSearch/SearchResultDetai I?inqu irytype=Entity... 6/7/2018 Detail by Entity Name Page 2 of 2 9300 BAY HARBOR TERRACE, APT 3D BAY HARBOR ISLANDS, FL 33154 Title Secretary DELEON, JOHN ESQ. 12942 IXORA ROAD NORTH MIAMI, FL 33181 Title Treasurer RUDER, ALBERTO 9300 BAY HARBOR TERRACE, APT 3D BAY HARBOR ISLANDS, FL 33154 Annual Reports Report Year 2015 2016 2017 Filed Date 02/25/2015 04/04/2016 09/20/2017 Document Imaqes 09:20i2017 — ANNUAL REPORT 044)4;201&--ANNUAL REPORT 02125;20t5—ANNUAL RepoPT 03;23;2014 —ANNUAL PEPOP.T. D4;1S;2013 — ANNUAL REPORT 01;1 r//2012 —ANNUAL REPORT 00•16r201: t--Dame>tit Non.Profi 'view image sn PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://searchsunbiz.org/Inquiry/CorporatianSearch/SearchResultDetail?inquirytype=Entity... 6/7/2018 Detail by Entity Name Page 1 of 3 Florida Department ct $IFii !P 5tiripv.org Department Jr dale / 6ry3.;icn of C:rrpnraGans / Search. Records / Detari By Document Number / Detail by Entity Name Florida Not For Profit Corporation TRADISYON LAKOU LAKAY, INC. Filing Information Document Number N04000007848 FEIIEIN Number 65-1085683 Date Filed 08/09/2004 State FL Status ACTIVE Last Event CANCEL ADM DOSS/REV Event Date Filed 09/24/2007 Event Effective Date NONE Principal Address 212 NE 59th Terrace MIAMI, FL 33137 Changed: 04/10/2015 Mailing Address 10802/04 NE 4 AVE MIAMI, FL 33161 Registered Agent Name & Address CESAR, WEISELANDE 10802 N.E 4TH AVENUE MIAMI, FL 33161 Name Changed. 02/08/2010 Address Changed: 09/12/2008 0fficer/Director Detail Name & Address Title CEO/ Founding Director CESAR, WEISELANDE MS. 10802/04 NE 4 AVE MIAMI, FL 33161 Title Asst. Director http://search.stlbiz.org/Inquiry/CorporationSearch/SearchRestilt®etail?irbquiry type=Entity... 6/7/2018 Detail by Entity Name Page 2 of 3 BAKER. JENNIFER MS. 10802/04 NE 4 AVE MIAMI, FL 33161 Title Treasurer/ Program Coordinator PIERRE. MYRIAME MS. 2435 PIERCE STREET HOLLYWOOD. FL 33020 Title Corresponding Secretary CESAR, SHERLEY MS. 10802 N.E. 4TH AVENUE MIAMI, FL 33161 Title YOUTH ENGAGEMENT LIAISON LAGUERRE, AJALA J 10802/04 NE 4 AVE MIAMI, FL 33161 Title Treasurer Pierre. Myriame 2435 Pierce Street Apt 23 Hollywood, FL 33020 Title Other, Consultant Dorsainvil, Sandy 212 NE 59th Terrace MIAMI, FL 33137 Annual Reports Report Year 2016 2017 2018 Filed Date 04/01/2016 03/24/2017 02/03/2018 Document Images 02�03:2018 —ANNUAL REPORT 03124.2O17 —ANNUAL REPOR1 04.,01;201$ — ANNUAL REPORT 041O12015 —ANNUAL REPORT 04,072014 —ANNUAL REPORT 05 06r20 It 3 _ ANNUAL REPORT 041,11 /2012 — ANNUAL REPOP.T 01119.201 1 —ANNUAL REPORT View image in PDF format View image in PDF formal View image In PfF format View image in PCF format View image in PCF formal View image in PDF format View image In PDF format Viet.❑ image In nci, format http://search.sunbiz.oro!Inquiry/CorporationSearch/Seat'chResultDetail?inquirytype=Entity... 6/7/2018 Detail by Entity Name Page 3 of 3 05;05;20+r, -- ANNUAL REPO PT 02:08:2910 - Peg. Arlen? Change i3912waa{)9 - ANNUAL REPDRT 09/12.2008 - ANNUAL REPORT 09r24 2 )07 - RElNSTAT_MENT Q9 06:2006 _ ANNUAL RE? RT O4 29i20()5 - ANNUAL REPORT OA:25:23',5 -- Name Change 11103J2OO4 - DE31T MEMO. 08109/2004 _ Dory£,?ic Non -Profit View image ',n PDF format View image ;n PDF format View image in PDF format View image in PDF format View image n PDF format View image in PDF format View image '.n PDF format View image in PDF format View image in PDF format. View linage PDF format http://search.sunb iz.org/Inquiry/CorporationSearch/SearchResultDetai l?inquirytype=Entity... 6/7/2018 Detail by Entity Name Page 1 or2 Fonda Eiepartmerr of Sidle ,0,/1.org Cepai*.mer=t Jr 3?ate / Cyrvtsion of C;orooraUons 1 Search Records / Deta31 3v Document Number 1 Detail by Entity Name Florida Not For Profit Corporation HAITIAN HERITAGE MUSEUM CORP. Filing Information Document Number N04000002234 FEI/EIN Number 41-2131422 Date Filed 03/03/2004 State FL Status ACTIVE Last Event AMENDED AND RESTATED ARTICLES Event Date Filed 01/04/2007 Event Effective Date NONE Principal Address 4141 NE 2ND AVENUE SUITE 105 C MIAMI, FL 33137 UN Changed: 04/01/2012 Mailing Address PO BOX 370809 MIAMI, FL 33137 Changed: 04/26/2006 Registered Agent Name & Address PIERRE, EVELINE 17 NW 110 STREET MIAMI SHORES. FL 33168 Name Changed: 11/15/2005 Address Changed: 11/15/2005 Officerloirector Detail Name & Address Title D PIERRE, EVELINE 17 NW 110 STREET MIAMI SHORES, FL 33168 http://searci7.sunbiz.org/Inquiry/CorporationSearehlSearehRestiltDetaii?inquirytype=Entity... 6/7/2018 Detail by Entity Name Page 2 of 2 Title D RODRIGUE, SERGE 1032 NW 103RD STREET MIAMI, FL 33150 Title D Eveline Pierre PO BOX 370809 MIAMI, FL 33137 Annual Reports Report Year 2016 2017 2018 Document Images Filed Date 04/29/2016 04/29/2017 04/28/2018 REPORT 2442942015 — ANNUAL REPORT iniii1,142015 — ANNUAL REPORT 21: 120 — ANNUP.1- REPORT 0.3i22:2013 — ANNUAL REPORT 04,01,2012 — ANNUAL REPORT 04,272011 — ANNUAL REPORT 02116;2010 —ANNUAL REPORT 034051200) ANNUAL REPORT 03,05,2008 —ANNUAL REPORT 04103,2007 — ANNUAL REPORT 01404,2007 —Amended and Restated Articles 04/22006 —ANNUAL REPORT 15r2005 —REINSTATEMENT Oi11/2CO4 —Amendment 07,0742004 — Amendment 03f03.12.004 —Domestic Non-ProFil View image in PDF format View image in PDF Mrnriat View image in ?OF format Vie,w image in PDF format View image ,n PDF format View image n PDF format View Image in PDF format View image in PDF format View +rnage in PDF format Viaw image in PDF formal View image in PDF format View image in PDF format View image in PDF format Viev, image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Sezartrr=ctt Scara. 4 ..7.--urlax,ns http ://searc h.sunbiz.org/Inqu iry/Corporatio n Scare h/Searc hResultDetail?i nquirytype=-Entity... 6/7/20 18 Detail by Entity Name Page 1 of 2 FIrrlda rapar<m-,,,, f_,apai,i.,ert of State I Division'1f Co parahcns 1 Sear-„ ?ecards 1 Detail By Docuraenl Numi7er / Detail by Entity Name Florida Not For Profit Corporation THE TRAYVON MARTIN FOUNDATION, INC. Filing Information Document Number N12000003416 FEIIEIN Number 46-5518442 Date Filed 03/30/2012 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 11/04/2013 Event Effective Date NONE principal Address 15800 NW 42nd Ave Library MIAMI GARDENS, FL 33054 Changed: 05/01/2015 Mailing Address 15800 NVI142 Avenue Library Miami Gardens, FL 33054 Changed: 04/22/2016 Registered Agent Nanie & Address Fulton, Sybrina 15800 NW 42 Avenue Library Miami Gardens, FL 33054 Name Changed: 02/28/2017 Address Changed: 04/22/2016 Officer/Director Detail Name & Address Title D SANDS, STEPHANIE http://search.sunhiz.org/Inquiry/CorporationSeareh/S :archResultDetail?inquirytype—Entity... 5/15/2018 Detail by Entity Name Page 2 of 2 15800 NW 42nd Avenue MIAMI GARDENS. FL 33054 Title 0 FULTON, SYBRINA 15800 NW 42nd Avenue MIAMI GARDENS, FL 33054 Title D FULTON, JAHVARIS 15800 NW 42nd Avenue MIAMI GARDENS. FL 33054 Title D MARTIN, TRACY 15800 NW 42nd Avenue MIAMI GARDENS, FL 33054 Annual Reports Report Year 2015 2016 2017 Filed Date 05/01/2015 04/22/2016 02/28/2017 Document Images 022612017 —ANNUAL REPORT 04;22201:6 —;ANNUAL REPORT 054)1 20 t5 — ANNUAL REPWF 03:25:20 "4 — ANNUAL REPORT 1 I I04;20113 -- Name Change IWO tt2013 — REINSTATEMENT 63i39i27 "2 — Domestic Non -Profit View image in PDF format View image in PDF format View image in PDF format View image xi PDF format View image in PDF format View image in PDF forma" View rage in PDF formal n! sf 7-tat. DoefS.I. J! �?tCK80 4 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 5/ 15/2018 Detail by Entity Name Page 1 of 3 Finr»a DeR]rtrnent •si Department of State 1 Divss on rzf ;,nrnoratrons f Search Recnrds 1 Detail By Document Number 1 Detail by Entity Name Florida Not For Profit Corporation OMEGA POWER AND PRAISE MINISTRY, INC. Filing Information Document Number N04000001116 FE1/EIN Number 65-0853560 Date Filed 01/26/2004 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 02/09/2005 Event Effective Date NONE Principal Address 4705 NW 17 AVENUE MIAMI, FL 33142 Changed: 02/28/2011 Mailing Address 1852 NW 47TH TERRACE MIAMI, FL 33142-4050 Changed: 02/28/2011 Registered Agent Name & Address WILSON-GREENE, HARRIETTE DR 1852 NW 47TH TERRACE MIAMI, FL 33142-4050 Name Changed: 02/28/2011 Officer/Director Detail Name & Address Title PO WILSON-GREENE, HARRIETTE DR 1852 NW 47TH TERRACE MIAMI, FL 33142-4050 Title VD http://search.sunbiz.org/Inquiry!CorporationSearch/SearchResultDetail?inquirytype—Entity,,, 5/22/2018 Detail by Entity Name Page 2 of 3 GRIFFIN. ASHLEY K 277 NW 47 STREET MIAMI, FL 33127 Title TD GREENE, JADE D 3461 N.W. 1ST AVENUE MIAMI, FL 33127 Title SD GRIFFIN. TYRA DENEIN 277 NW 47 TERRACE MIAMI, FL 33127 Title C HATCHER-TERRELL, MILDRED 31 NW 31 STREET MIAMI, FL 33127 Annual Reports Report Year 2016 2017 2018 Filed Date 04/30/2016 04/10/2017 04/25/2018 Document Images 04;25/20 t8 — ANNUAL REPORT 24i I0/2_017—,ANNU,AL REPOPT 04t301201t3 —ANNUAL REPORT 04;17/2015 — ANNUAL REPEJRT 04130.2014 — ANNUAL DEPORT 03111/2013 — ANNUAL REPORT 0111512012 — ANNUAL REPORT 02/28/2011 —ANNUAL REPORT 06/16/2010 —ANNUAL REPORT 04/08;2008 — ANNUAL REPORT 07f15120W—ANNUAIIZEPORT 077052007 — ANNUAL REPORT 07/13r2006 — ANNUAL REPORT 06/13/2005 — ANNUAL REPORT 02:0912005 — Amendment 0?r26,2004 - Domestic Non -Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image ill PDF format View image in PDF format View mage in PDF format View image in PDF formal View image in PDF format View image in PDF format View image En PDF format View image in PDF format View image in PDF format View image Ill PDF format View image in PDF format http://searc h.sunbiz. org/l nqu iry/Corporation Seareh/SearchResu ltDetai l? inq airytype=Entity... 5/22/2018 Detail by Entity Name Page 3 of 3 http://search.sunbiz.org/lnquiry/CorporationSearch/SearchResultDetai l?inquirytype=Entity... 5/22/2018 Detail by FEI/EIN Number Page 1. of 2 Department of Seale / Division of i,:treorehoos / 'Bevel) Records / Dated By Documen! Number Detail by FEI/EIN Number Florida Not For Profit Corporation ELIZABETH VIRRICK PARK COMMITTEE, INC, Filing Information Document Number N98000003800 FEIIEIN Number 65-0850164 Date Filed 06/29/1998 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 12/17/2012 Principal Address 3255 PLAZA STREET COCONUT GROVE, FL 33133 Changed: 12/17/2012 Mailing Address c/o RUTH EWING 3620 PERCIVAL AVE COCONUT GROVE, FL 33133 Changed: 02/14/2018 Registered Agent Name & Address RASHID, JIHAD S 2983 WASHINGTON STREET COCONUT GROVE, FL 33133 Name Changed: 12/17/2012 Address Changed: 02/14/2018 OfficerlDirector Detail Name & Address Title President, Director RUTH, EWING 3620 PERCIVAL AVE COCONUT GROVE, FL 33133 http://search.sunbiz.oreInquiry/CorporationSearch/SearchResultDetail?inguirytype=FeiNu... 5/22/2018 Detail by FEIIEIN Number Page 2 of 2 Title Treasurer, Director BENTLEY, TWYMAN E, Jr. 1400 NW 54th STREET APT #609 MIAMI, FL 33142 Title VP, Secretary FALES, GORDON 6815 PALLAZO STREET CORAL GABLES, FL 33146 Annual Reports Report Year 2016 2017 2018 Document Images Filed Date 04/27/2016 03/20/2017 O2/14/2O18 02r14.201e - ANNUAL REPORT 03120i20I7 -- ANNUAL REPORT 04;27201i3-A J LhLPEPoRT 04:27.2015 -ANNUAL REPORT €:5101 '2014 -ANNUAL REPORT 04; t7:2013 - ANNUAL REPORT 12: 17,2012 -REINSTATEMENT 05t0572010 -ANNUAL REPORT 04/30/2039 - ANNUAL REPORT 021072308 - ANNUAL REPORT 07t094200.7_- ANNUAi REP: R 01:t-6f2OO6 - ANNUAL REPORT 01: l5i 2305 - ANNUAL REPORT 011'05:2004 -ANNUAL REPORT 02104;2003 - ANNUAL REPORT 02. 1 Br2002 - ANIsYUAL REPORT 03:06;2000 - Peg. Agent Change 05112/1999 -ANNUAL REPORT 0511dt999 - Amendment 0612911998 - Domestic Non -Profit View image in PDF format View image in PDF format View image in POF format View image in PDF format View image in PDF format Mew image in PDF format View image in POF format View image in PDF format View image in PDF format View image In POF formai View image in PDF format View image in POF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in POF format View rmage in PDF format View image in PDF formal View image in PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 5/22/2018