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