HomeMy WebLinkAboutCorporate Detail3/2/2021 Detail by Entity Name
DIVISION OF CORPORATIONS
u►r ujfriuf dole of Florida iivbbiie
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/Director Detail
Name & Address
Title Executive Director
Renville, Travis
2900 Bird Ave
APT #4
search sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetail?inq uirylype=EntityName&directionType=Initial&searchNameOrder=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
01/15/2008 — ANNUAL REPORT View image in PDF format
search sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetail?inq uirylype=EntityName&directionType=Initial&searchNameOrder=REBUILDINGTOGETH... 2/3
3/2/2021 Detail by Entity Name
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
01/27/2001 —ANNUAL REPORT
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
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
Florida Department of State, Division of Corporations
search.sunbiz.org/Inq ui ry/CorporationSearch/SearchResultDetai I?inq ui rylype=EntityName&directionType=Initial&searchNameOrder=REBU ILD INGTOGETH... 3/3