Loading...
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