Loading...
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