HomeMy WebLinkAboutCorporate Detail9/9/22, 8:44 AM Detail by Entity Name
DIVISION OF CORPORATIONS
I�!
DI VE1 Ji I Of
an official Swine ()laical Websile
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
Spolini, Martina
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= Initi al &searchN ameOrder= REBU ILD INGTO... 1/3
9/9/22, 8:44 AM
3628 GRAND AVE
MIAMI, FL 33133
Detail by Entity Name
Title President
Lenahan, Andrew
31 NW 23rd St.
Miami, FL 33127
Title VP
Eric, Van Hook
7235 Corporate Center Dr
Miami, FL 33126
Title Treasurer
Kelly, Benjamin
2525 Ponce de Leon Boulevard
Ste 1040
Coral Gables, FL 33134
Title Director
Snow, Ashley
3555 William Avenue
Miami, FL 33133
Annual Reports
Report Year Filed Date
2021 07/28/2021
2022 02/02/2022
2022 03/28/2022
Document Images
03/28/2022 — AMENDED ANNUAL REPORT View image in PDF format
02/02/2022 — ANNUAL REPORT View image in PDF format
07/28/2021 — ANNUAL REPORT View image in PDF format
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
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= Initi al &searchN ameOrder= REBU ILD INGTO... 2/3
9/9/22, 8:44 AM Detail by Entity Name
View image in PDF format
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
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
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
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= Initi al &searchN ameOrder= REBU ILD INGTO... 3/3