Loading...
HomeMy WebLinkAboutCorporate Detail8/16/2019 Detail by Entity Name DIVISION OF CORPORATIONS r I' f DIVE1 1I Of —Ora r r,fp, {ref HU Lof Pond..(! w?+/13119 Department of State / Division of Corporations / Search Records / Detail By Document Number / 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 MILLER, WILLIAM R 3628 GRAND AVE MIAMI, FL 33133 Name Changed: 09/28/2006 Address Changed: 04/12/2019 Officer/Director Detail Name & Address Title PRESIDENT MILLER, WILLIAM R 3628 GRAND AVE MIAMI, FL 33133 search sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=REBUILDINGTO... 1/3 8/16/2019 Detail by Entity Name Title VP Galvez, Alex 2990 Ponce de Leon Blvd MIAMI, FL 33134 Title Secretary BROWNING, TODD 5200 GRANT STREET HOLLYWOOD, FL 33021 Title Executive Director Renville, Travis 2900 Bird Ave APT #4 Coconut Grove, FL 33133 Annual Reports Report Year Filed Date 2017 01/10/2017 2018 04/02/2018 2019 04/12/2019 Document Images 04/12/2019 -- ANNUAL REPORT 04/02/2018 -- ANNUAL REPORT 05/10/2017 -- AMENDED ANNUAL REPORT 01/10/2017 -- ANNUAL REPORT 01/15/2016 -- ANNUAL REPORT 01/09/2015 -- ANNUAL REPORT 01/10/2014 -- ANNUAL REPORT 01/25/2013 -- ANNUAL REPORT 04/11/2012 -- ANNUAL REPORT 01/05/2011 -- ANNUAL REPORT 02/15/2010 -- ANNUAL REPORT 08/20/2009 -- Amendment 01/16/2009 -- ANNUAL REPORT 01/15/2008 -- ANNUAL REPORT 01/07/2008 -- Name Change 01/08/2007 -- ANNUAL REPORT 09/28/2006 -- REINSTATEMENT 01/19/2005 -- ANNUAL REPORT 04/29/2004 -- ANNUAL REPORT 04/20/2003 -- ANNUAL REPORT 03/19/2002 -- ANNUAL REPORT 03/01/2002 -- Name Change 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 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 search sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=REBUILDINGTO... 2/3 8/16/2019 Detail by Entity Name 01/27/2001 -- ANNUAL REPORT View image in PDF format 10/23/2000 -- REINSTATEMENT 07/06/1999 -- ANNUAL REPORT 07/15/1998 -- REINSTATEMENT 06/17/1996 -- ANNUAL REPORT 06/14/1995 -- ANNUAL REPORT 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 Florida Department of State, Division of Corporations search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=REBUILDINGTO... 3/3