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