Loading...
HomeMy WebLinkAboutCRA-R-25-0063 Backup_Sunbiz Entities9/24/25, 2:18 PM Detail by Entity Name DIVISION OF CORPORATIONS r �{vEloi; o Ti an (Okla/ .Sooty of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation ABUNDANT LIVING HEALTH & WELLNESS RESULTING SERVICES, INC. Filing Information Document Number N12000006776 FEI/EIN Number 45-4441708 Date Filed 07/12/2012 Effective Date 07/12/2012 State FL Status ACTIVE Principal Address 20542 NE 2 AVENUE MIAMI GARDENS, FL 33179 Mailing Address 1810 NE 153rd Street MIAMI, FL 33162 Changed: 02/07/2021 Registered Agent Name & Address COLEMAN, CHERYLY 20542 NE AVENUE MIAMI GARDENS, FL 33179 Name Changed: 09/09/2024 Officer/Director Detail Name & Address Title VP Coleman, Charita N 740 NW 58 Street Miami, FL 33127 Title SEC LAMAR, VERONICA 420 NW 90 STREET MIAMI, FL 33150 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=ABU N DA... 1/3 9/24/25, 2:18 PM Detail by Entity Name Title TREA WILLIAMS, SHERRY 3990 NW 171 STREET MIAMI, FL 33055 Title President COLEMAN, CHERYLY 20542 NE 2 AVENUE MIAMI GARDENS, FL 33179 Title Trustee Sturrup, Cassandra 1200 NE 200 Terr Miami Gardens, FL 33179 Title Board Member Bush, James 1813 Meadowtrail Lane 2927 Aubrey, TX 76227 Title Trustee Ruben, Roberts 2841 NW 88 AVe Miramar, FL 33025 Title Board member April, Thompson, Dr. 20401 NW 10th Ave Miami, FL 33169 Annual Reports Report Year Filed Date 2024 02/19/2024 2024 09/09/2024 2025 04/16/2025 Document Images 04/16/2025 -- ANNUAL REPORT 09/09/2024 -- AMENDED ANNUAL REPORT 02/19/2024 -- ANNUAL REPORT 02/03/2023 -- ANNUAL REPORT 01 /24/2022 -- 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=ABU N DA... 2/3 9/24/25, 2:18 PM 02/07/2021 --ANNUAL REPORT 02/03/2020 -- ANNUAL REPORT 02/11 /2019 -- ANNUAL REPORT 05/09/2018 -- AMENDED ANNUAL REPORT 01/31/2018 -- ANNUAL REPORT 03/11 /2017 -- ANNUAL REPORT 03/16/2016 -- ANNUAL REPORT 03/04/2015 -- ANNUAL REPORT 03/04/2014 -- ANNUAL REPORT 02/25/2013 -- ANNUAL REPORT 07/12/2012 -- Domestic Non -Profit Detail by Entity Name 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=ABU N DA... 3/3 9/24/25, 2:15 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation SUITED FOR SUCCESS, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 1600 NW 3RD AVENUE SUITE 111 MIAMI, FL 33136 Changed: 06/18/2014 Mailing Address 1600 NW 3RD AVENUE SUITE 111 MIAMI, FL 33136 N94000003898 65-0508106 08/09/1994 FL ACTIVE CANCEL ADM DISS/REV 02/09/2010 NONE Changed: 06/18/2014 Registered Agent Name & Address Nurse Ferraresi, Shannon 1600 NW 3RD AVENUE SUITE 111 MIAMI, FL 33136 Name Changed: 02/23/2023 Address Changed: 02/23/2023 Officer/Director Detail Name & Address Title D https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SUITEDF... 1/3 9/24/25, 2:15 PM Detail by Entity Name JACOBSON, SONIA 1600 NW 3rd Ave Suite 111 MIAMI, FL 33136 Title President Mollicone, Chrissie, President 1600 NW 3RD AVENUE SUITE 111 MIAMI, FL 33136 Annual Reports Report Year Filed Date 2023 01/23/2023 2024 02/05/2024 2025 03/04/2025 Document Images 03/04/2025 -- ANNUAL REPORT 02/05/2024 -- ANNUAL REPORT 02/23/2023 -- AMENDED ANNUAL REPORT 01 /23/2023 -- ANNUAL REPORT 01 /31 /2022 -- ANNUAL REPORT 02/04/2021 --ANNUAL REPORT 01 /23/2020 -- ANNUAL REPORT 06/14/2019 -- ANNUAL REPORT 03/20/2018 -- ANNUAL REPORT 01 /09/2017 -- ANNUAL REPORT 02/02/2016 -- ANNUAL REPORT 02/23/2015 -- ANNUAL REPORT 04/17/2014 -- ANNUAL REPORT 01 /28/2013 -- ANNUAL REPORT 01 /10/2012 -- ANNUAL REPORT 04/20/2011 -- ANNUAL REPORT 02/09/2010 -- REINSTATEMENT 05/13/2008 -- ANNUAL REPORT 03/05/2008 -- ANNUAL REPORT 01 /03/2007 -- ANNUAL REPORT 01 /24/2006 -- ANNUAL REPORT 01 /24/2005 -- ANNUAL REPORT 01 /27/2004 -- ANNUAL REPORT 01 /20/2004 -- ANNUAL REPORT 03/31/2003 -- ANNUAL REPORT 02/07/2002 -- ANNUAL REPORT 02/13/2001 --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 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SUITEDF... 2/3 9/24/25, 2:15 PM 04/18/2000 -- ANNUAL REPORT 02/23/1999 -- ANNUAL REPORT 01 /15/1998 -- ANNUAL REPORT 01 /24/1997 -- ANNUAL REPORT 01 /24/1996 -- ANNUAL REPORT 03/29/1995 -- ANNUAL REPORT Detail by Entity Name 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SUITEDF... 3/3 9/24/25, 2:17 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation TOUCHING MIAMI WITH LOVE MINISTRIES, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 711 NW 6TH AVENUE MIAMI, FL 33136 Changed: 03/18/2004 Mailing Address PO BOX 013279 MIAMI, FL 33101 N98000001406 65-0831654 03/09/1998 FL ACTIVE CORPORATE MERGER 12/11/2014 NONE Changed: 03/18/2004 Registered Agent Name & Address HARRIS, ULTRINA 711 NW 6TH AVENUE MIAMI, FL 33136 Name Changed: 04/11/2022 Address Changed: 03/18/2004 Officer/Director Detail Name & Address Title Director https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TOUCHIN... 1/4 9/24/25, 2:17 PM Scott, Che 711 NW 6th Avenue Miami, FL 33136 Title President Estime, Jennifer 711 NW 6th Avenue Miami, FL 33136 Title Director Turner, Nikki 711 NW 6th Avenue Miami, FL 33136 Title Director Lanza, Mayela 711 NW 6th Avenue MIAMI, FL 33136 Title Treasurer CASTAING, NADIA 711 NW 6th Avenue MIAMI, FL 33136 Title Director McWhirter, John 711 NW 6th Avenue Miami, FL 33136 Title Director SMITH, LADY 711 NW 6th Avenue Miami, FL 33136 Title Director PEREZ, JAVIER 711 NW 6th Avenue Miami, FL 33136 Title Director ARECES, CARLOS 711 NW 6th Avenue Miami, FL 33136 Detail by Entity Name https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TOUCHIN... 2/4 9/24/25, 2:17 PM Title CEO Detail by Entity Name HARRIS, ULTRINAAIexis PO BOX 01-3279 Miami, FL 33101 Title Director LOMAX, CHRIS 711 NW 6th Avenue Miami, FL 33136 Title Director Snyder, Tammy 711 NW 6th Avenue Miami, FL 33136 Title Director Gates, Nakeeta 711 NW 6th Avenue Miami, FL 33136 Title Director Charyn, Micah 711 NW 6th Avenue Miami, FL 33136 Title Director Hansen, Bill 711 NW 6th Avenue Miami, FL 33136 Title Director Butter, David 711 NW 6th Avenue Miami, FL 33136 Annual Reports Report Year Filed Date 2025 04/04/2025 2025 07/30/2025 2025 08/05/2025 Document Images 08/05/2025 -- AMENDED ANNUAL REPORT View image in PDF format https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TOUCHIN... 3/4 9/24/25, 2:17 PM 07/30/2025 -- AMENDED ANNUAL REPORT 04/04/2025 -- ANNUAL REPORT 04/16/2024 -- ANNUAL REPORT 01 /31/2023 -- ANNUAL REPORT 08/23/2022 -- AMENDED ANNUAL REPORT 04/27/2022 -- AMENDED ANNUAL REPORT 04/11 /2022 -- ANNUAL REPORT 03/26/2021 --ANNUAL REPORT 03/27/2020 -- ANNUAL REPORT 02/12/2019 -- ANNUAL REPORT 03/14/2018 -- ANNUAL REPORT 01 /26/2017 -- ANNUAL REPORT 03/21/2016 -- ANNUAL REPORT 04/08/2015 -- ANNUAL REPORT 12/11 /2014 -- Merger 03/21/2014 -- ANNUAL REPORT 02/04/2013 -- ANNUAL REPORT 04/30/2012 -- ANNUAL REPORT 04/26/2011 -- ANNUAL REPORT 02/18/2010 -- ANNUAL REPORT 03/23/2009 -- ANNUAL REPORT 03/29/2008 -- ANNUAL REPORT 02/06/2007 -- ANNUAL REPORT 01 /25/2006 -- ANNUAL REPORT 03/07/2005 -- ANNUAL REPORT 03/18/2004 -- ANNUAL REPORT 05/05/2003 -- ANNUAL REPORT 04/16/2002 -- ANNUAL REPORT 02/02/2001 --ANNUAL REPORT 03/03/2000 -- ANNUAL REPORT 04/26/1999 -- ANNUAL REPORT 03/09/1998 -- Domestic Non -Profit Detail by Entity Name 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 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TOUCHIN... 4/4 9/24/25, 2:14 PM Detail by Entity Name DIVISION OF CORPORATIONS II D y «ciI of rfl��•/.org 1 i)— ��r�r4 Jl.IJ (Okla/ .Saute of Florida weblire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation TRANSITION, INC Filing Information Document Number 723078 FEI/EIN Number 59-1440609 Date Filed 04/06/1972 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 10/05/2023 Principal Address 1550 N.W. 3RD AVENUE BLDG C MIAMI, FL 33136-1810 Changed: 06/08/2020 Mailing Address 1550 NW 3RD AVENUE BLDG C MIAMI, FL 33136 Changed: 06/08/2020 Registered Agent Name & Address Gilmore, Stephen Ramon 1550 NW 3RD AVENUE BLDG C MIAMI, FL 33136 Name Changed: 02/23/2021 Address Changed: 06/08/2020 Officer/Director Detail Name & Address Title Director https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TRANSITI... 1/4 9/24/25, 2:14 PM Rauzin, Alan 1550 NW 3rd Ave MIAMI, FL 33136 Title Director TUCKER, DAVID K 1550 NW 3rd Ave MIAMI, FL 33136 Title President Litwin, Ashley, Esq. 1550 N.W. 3RD AVENUE MIAMI, FL 33136-1810 Title Director Dwyer, Jed, Esq. 1550 N.W. 3 AVENUE MIAMI, FL 33136-1810 Title Secretary Schachter, Adam, Esq. 1550 N.W. 3 AVENUE MIAMI, FL 33136-1810 Title Treasurer Waxman, Benjamin 1550 N.W. 3 AVENUE MIAMI, FL 33136-1810 Title Director Gomez, Juan 1550 N.W. 3 AVENUE MIAMI, FL 33136-1810 Title Director Fincher, Jane 1550 NW 3rd Ave Miami, FL 33136 Title VP Finkel, Abbie 1550 N.W. 3RD AVENUE BLDG C MIAMI, FL 33136-1810 Detail by Entity Name https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TRANSITI... 2/4 9/24/25, 2:14 PM Detail by Entity Name Title CEO GILMORE, STEPHEN 1550 NW 3RD AVENUE BLDG C MIAMI, FL 33136 Title Director Tracey, Vincent RAMON Bldg. C. Miami, FL 33136 Annual Reports Report Year Filed Date 2023 10/05/2023 2024 04/25/2024 2025 01/28/2025 Document Images 01 /28/2025 -- ANNUAL REPORT 04/25/2024 -- ANNUAL REPORT 10/05/2023 -- REINSTATEMENT 04/07/2022 -- ANNUAL REPORT 02/23/2021 --ANNUAL REPORT 06/08/2020 -- ANNUAL REPORT 02/27/2019 -- Reg. Agent Change 02/05/2019 -- ANNUAL REPORT 08/10/2018 -- Amendment 05/24/2018 -- Reg. Agent Change 01 /19/2018 -- ANNUAL REPORT 02/02/2017 -- ANNUAL REPORT 03/10/2016 -- ANNUAL REPORT 01 /06/2015 -- ANNUAL REPORT 03/10/2014 -- ANNUAL REPORT 12/11 /2013 -- AMENDED ANNUAL REPORT 02/15/2013 -- ANNUAL REPORT 01 /04/2012 -- ANNUAL REPORT 04/28/2011 -- ANNUAL REPORT 04/28/2010 -- ANNUAL REPORT 04/13/2009 -- ANNUAL REPORT 04/30/2008 -- ANNUAL REPORT 07/25/2007 -- ANNUAL REPORT 03/16/2007 -- ANNUAL REPORT 05/03/2006 -- ANNUAL REPORT 04/27/2005 -- 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 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TRANSITI... 3/4 9/24/25, 2:14 PM 05/03/2004 -- ANNUAL REPORT 04/28/2003 -- ANNUAL REPORT 05/20/2002 -- ANNUAL REPORT 05/24/2001 --ANNUAL REPORT 04/04/2000 -- ANNUAL REPORT 03/04/1999 -- ANNUAL REPORT 04/17/1998 -- ANNUAL REPORT 03/24/1997 -- ANNUAL REPORT 03/14/1996 -- ANNUAL REPORT 01 /24/1996 -- ANNUAL REPORT 04/14/1995 -- ANNUAL REPORT Detail by Entity Name 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=TRANSITI... 4/4 9/24/25, 2:16 PM Detail by Entity Name DIVISION OF CORPORATIONS II D y «ci1 of rfl��•/.org 1 i)— ��r�r4 Jl.IJ (Okla/ .Saute of Florida weblire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation OVERTOWN YOUTH CENTER, INC. Filing Information Document Number N00000006972 FEI/EIN Number 65-1048896 Date Filed 10/19/2000 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 01/17/2020 Event Effective Date NONE Principal Address 450 NW 14TH STREET MIAMI, FL 33136 Changed: 04/11/2011 Mailing Address 450 NW 14TH STREET MIAMI, FL 33136 Changed: 05/01/2014 Registered Agent Name & Address Mourning Family Foundation, INC. 450 NW 14TH STREET MIAMI, FL 33136 Name Changed: 01/16/2013 Address Changed: 01/17/2012 Officer/Director Detail Name & Address Title D https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 1/3 9/24/25, 2:16 PM MOURNING, ALONZO HJR. 450 NW 14TH STREET MIAMI, FL 33136 Title CEO BROWN, TINA 450 NW 14TH STREET MIAMI, FL 33136 Title CHAIRMAN FEBRES, MICHELLE 7705 NW 48TH STREET SUITE 100 DORAL, FL 33166 Title D MARINO, STEPHEN A 100 SE 2ND STREET - 30TH FLOOR MIAMI, FL 33131 Title SECRETARY ASION, ANDRES 41 SE 5TH STREET SUITE CU-1 MIAMI, FL 33131 Title T Furst, Allen 3540 Royal Palm Ave Coconut Grove, FL 33133 Title D ALBERT, DOTSON 1450 Brickell Ave 23rd FLOOR MIAMI, FL 33131 Title 0 RANDY, ESCOFFERY 450 NW 14th Street Miami, FL 33136 Annual Reports Report Year Filed Date Detail by Entity Name https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 2/3 9/24/25, 2:16 PM 2023 01/30/2023 2024 01/16/2024 2025 02/10/2025 Document Images 02/10/2025 -- ANNUAL REPORT 01 /16/2024 -- ANNUAL REPORT 01 /30/2023 -- ANNUAL REPORT 11 /04/2022 -- AMENDED ANNUAL REPORT 01 /18/2022 -- ANNUAL REPORT 01/21/2021 --ANNUAL REPORT 05/20/2020 -- AMENDED ANNUAL REPORT 01 /17/2020 -- Amendment 01 /07/2020 -- ANNUAL REPORT 11 /26/2019 -- AMENDED ANNUAL REPORT 01 /28/2019 -- ANNUAL REPORT 03/14/2018 -- ANNUAL REPORT 05/01/2017 -- ANNUAL REPORT 04/18/2016 -- ANNUAL REPORT 01 /15/2015 -- ANNUAL REPORT 05/01/2014 -- ANNUAL REPORT 01 /16/2013 -- ANNUAL REPORT 04/13/2012 -- ANNUAL REPORT 01 /17/2012 -- ANNUAL REPORT 04/11/2011 --ANNUAL REPORT 07/20/2010 -- Amended and Restated Articles 02/24/2010 -- ANNUAL REPORT 01 /05/2009 -- ANNUAL REPORT 02/27/2008 -- ANNUAL REPORT 06/12/2007 -- ANNUAL REPORT 10/10/2006 -- REINSTATEMENT 04/25/2005 -- ANNUAL REPORT 04/29/2004 -- ANNUAL REPORT 12/10/2003 -- Amended and Restated Articles 04/26/2003 -- ANNUAL REPORT 05/14/2002 -- ANNUAL REPORT 02/28/2001 --ANNUAL REPORT 02/14/2001 -- Amended and Restated Articles 10/19/2000 -- Domestic Non -Profit Detail by Entity Name 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 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 3/3 9/24/25, 2:29 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation OVERTOWN OPTIMIST CLUB, INC. Filing Information Document Number N16000000067 FEI/EIN Number 81-0990745 Date Filed 12/30/2015 Effective Date 01 /01 /2016 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 09/25/2023 Principal Address 350 NW 12th Street MIAMI, FL 33136 Changed: 07/20/2021 Mailing Address P.O. Box 12895 MIAMI, FL 33101 Registered Agent Name & Address Haynie, leshia L 350 NW 12TH STREET MIAMI, FL 33136 Name Changed: 07/20/2021 Address Changed: 02/02/2019 Officer/Director Detail Name & Address Title Executive Director Haynie, leshia, Director P.O. Box 12895 Miami, FL 33101 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 1/3 9/24/25, 2:29 PM Title Director Detail by Entity Name Sanders, Antonio M, Director P.O. Box 12895 MIAMI, FL 33101 Title Director Hanks, Benjamin U, Director P.O. Box 12895 MIAMI, FL 33101 Title Director Dugan -Garcia, Tressan, Director P.O. Box 12895 MIAMI, FL 33101 Title Director Noralus, Reginald, Director P.O. Box 12895 MIAMI, FL 33101 Title Director Mills, Vanessa, Director P.O. Box 12895 MIAMI, FL 33101 Annual Reports Report Year Filed Date 2023 09/25/2023 2024 04/05/2024 2025 02/28/2025 Document Images 02/28/2025 -- ANNUAL REPORT 04/05/2024 -- ANNUAL REPORT 09/25/2023 -- REINSTATEMENT 09/11 /2022 -- ANNUAL REPORT 07/20/2021 --ANNUAL REPORT 07/15/2020 -- ANNUAL REPORT 02/02/2019 -- ANNUAL REPORT 04/20/2018 -- Reg. Agent Change 01 /15/2018 -- ANNUAL REPORT 03/12/2017 -- ANNUAL REPORT 03/15/2016 -- Amendment 12/30/2015 -- Domestic Non -Profit 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 2/3 9/24/25, 2:29 PM Detail by Entity Name Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=OVERTO... 3/3 9/24/25, 2:19 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation GIRL POWER ROCKS, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Changed: 05/14/2015 Mailing Address 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 N97000001641 65-0737649 03/24/1997 FL ACTIVE NAME CHANGE AMENDMENT 06/12/2020 08/01/2020 Changed: 05/14/2015 Registered Agent Name & Address CAMPBELL, THEMA 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Name Changed: 12/30/1999 Address Changed: 05/10/2016 Officer/Director Detail Name & Address Title P https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=GIRLPOW.. 1/4 9/24/25, 2:19 PM Detail by Entity Name CAMPBELL, THEMA 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title Chairman Mannings, Aisha 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title TREA Luna, Laudy 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title SEC RACHLIN, MICHAELE 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title VC BROWN, MISTY 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title Parliamentarian Gause , Cherise 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title Director Brantley, Minca 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title Director https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=GIRLPOW.. 2/4 9/24/25, 2:19 PM Edwards -Collie, Michele 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Title Director Crawford, Jeremy S. 1600 N.W. 3rd Avenue Suite 100 Miami, FL 33136 Annual Reports Report Year Filed Date 2024 01/05/2024 2025 03/22/2025 2025 09/17/2025 Document Images 09/17/2025 -- AMENDED ANNUAL REPORT 03/22/2025 -- ANNUAL REPORT 01 /05/2024 -- ANNUAL REPORT 03/24/2023 -- ANNUAL REPORT 03/02/2022 -- ANNUAL REPORT 04/01/2021 --ANNUAL REPORT 06/12/2020 -- ANNUAL REPORT 06/12/2020 -- Name Change 06/17/2019 -- ANNUAL REPORT 04/06/2018 -- ANNUAL REPORT 02/21/2017 -- ANNUAL REPORT 05/10/2016 -- ANNUAL REPORT 05/14/2015 -- ANNUAL REPORT 02/28/2014 -- ANNUAL REPORT 01 /16/2013 -- ANNUAL REPORT 06/30/2012 -- ANNUAL REPORT 03/28/2012 -- ANNUAL REPORT 01/10/2011 --ANNUAL REPORT 04/06/2010 -- ANNUAL REPORT 02/19/2009 -- ANNUAL REPORT 03/19/2008 -- ANNUAL REPORT 04/24/2007 -- ANNUAL REPORT 05/01/2006 -- ANNUAL REPORT 05/18/2005 -- REINSTATEMENT 05/01/2003 -- ANNUAL REPORT 04/11 /2002 -- ANNUAL REPORT 04/10/2001 --ANNUAL REPORT 05/02/2000 -- ANNUAL REPORT Detail by Entity Name 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 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=GIRLPOW.. 3/4 9/24/25, 2:19 PM Detail by Entity Name 04/10/2000 -- Amendment View image in PDF format 12/30/1999 -- REINSTATEMENT View image in PDF format Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=GIRLPOW... 4/4 9/24/25, 2:16 PM Detail by Entity Name DIVISION OF CORPORATIONS f I DivEl i of rfl��•/.org J1 i���' ,t1tr- J�.:IJ (Okla/ .Sooty of Florida webi1 Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation DO GOOD 41 INC. Filing Information Document Number N19000008456 FEI/EIN Number 84-2743310 Date Filed 08/12/2019 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 11/04/2019 Event Effective Date NONE Principal Address 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Mailing Address 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Registered Agent Name & Address JOSEPH, MAXIME 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Officer/Director Detail Name & Address Title P JOSEPH, MAXIME 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Title VP JOSEPH, TRACY L 9610 CONCH SHELL MANOR PLANTATION, FL 33324 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=DOGOOD... 1/2 9/24/25, 2:16 PM Title S Detail by Entity Name EUGENE, MARGARETTE 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Title Treasurer ALLEN, CEANN 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Title Chairman WILLIAMS, RICHARD 9610 CONCH SHELL MANOR PLANTATION, FL 33324 Annual Reports Report Year Filed Date 2023 01/24/2023 2024 01/06/2024 2025 02/07/2025 Document Images 02/07/2025 -- ANNUAL REPORT 01 /06/2024 -- ANNUAL REPORT 01 /24/2023 -- ANNUAL REPORT 04/18/2022 -- ANNUAL REPORT 04/30/2021 --ANNUAL REPORT 06/30/2020 -- ANNUAL REPORT 11 /04/2019 -- Amendment 08/12/2019 -- Domestic Non -Profit 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=DOGOOD... 2/2 9/24/25, 2:13 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation COMMUNITY WORK TRAINING PROGRAM, INC. Filing Information Document Number P10000042763 FEI/EIN Number 27-2665583 Date Filed 05/18/2010 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 10/19/2022 Principal Address 1490 N.W. 3rd Avenue Suite 106 MIAMI, FL 33136 Changed: 03/15/2017 Mailing Address 16464 SW 32ND ST MIRAMAR, FL 33027 Registered Agent Name & Address WASHINGTON, EMANUEL 16464 SW 32ND ST MIRAMAR, FL 33027 Name Changed: 01/28/2015 Officer/Director Detail Name & Address Title P WASHINGTON , EMANUEL 16464 SW 32ND ST MIRAMAR, FL 33027 Title S https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=COMMON.. 1/3 9/24/25, 2:13 PM WASHINGTON , EMANUEL 16464 SW 32ND ST MIRAMAR, FL 33027 Title TRS WASHINGTON , SANDRA L 16464 SW 32ND ST MIRAMAR, FL 33027 Title D WASHINGTON, EMANUEL JR 16464 SW 32 STREET MIRAMAR, FL 33027 Title D WASHINGTON, SHEMIAH 16464 SW 32 STREET MIRAMAR, FL 33027 Annual Reports Report Year Filed Date 2023 02/06/2023 2024 02/05/2024 2025 01 /21 /2025 Document Images 01 /21 /2025 -- ANNUAL REPORT 02/05/2024 -- ANNUAL REPORT 02/06/2023 -- ANNUAL REPORT 10/19/2022 -- REINSTATEMENT 02/05/2021 --ANNUAL REPORT 02/22/2020 -- ANNUAL REPORT 02/28/2019 -- ANNUAL REPORT 01 /22/2018 -- ANNUAL REPORT 03/15/2017 -- ANNUAL REPORT 02/09/2016 -- ANNUAL REPORT 01 /28/2015 -- ANNUAL REPORT 05/21/2014 -- AMENDED ANNUAL REPORT 01 /10/2014 -- ANNUAL REPORT 01/31/2013 -- ANNUAL REPORT 01 /16/2012 -- ANNUAL REPORT 02/10/2011 -- ANNUAL REPORT 05/18/2010 -- Domestic Profit Detail by Entity Name 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=COMMON.. 2/3 9/24/25, 2:13 PM Detail by Entity Name Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=COMMON... 3/3 9/24/25, 2:16 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation URGENT, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 1000 NW 1ST AVE. SUITE 100 MIAMI, FL 33136 Changed: 01/06/2012 Mailing Address 1000 NW 1ST AVE. SUITE 100 MIAMI, FL 33136 N94000001986 65-0516506 04/18/1994 FL ACTIVE AMENDMENT 02/27/2007 NONE Changed: 01/06/2012 Registered Agent Name & Address CRESPO, HENRY SR. 1000 NW 1st Ave. STE 100 MIAMI, FL 33136 Name Changed: 02/01/2008 Address Changed: 02/28/2025 Officer/Director Detail Name & Address Title CEO https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=URGENT ... 1/3 9/24/25, 2:16 PM Detail by Entity Name Nelson, Saliha 1900 N BAYSHORE DR 1602 Miami, FL 33132 Title Chairman HORTON, DENNIS 22330 SW 117 Court Miami, FL 33070 Title Treasurer LAPCIUC, MARCOS 4465 North Meridian Ave MIAMI BEACH, FL 33140 Title Director Hernandez, Caridad 1366 Kenyon St. NW #2 Washington DC, DC 20010 Title President Crespo, Henry 1951 NW 7th Ave. Miami, FL 33136 Title Director Duarte, Edgar M 9200 SW 125 Terrace Miami, FL 33176 Title Director JOHNSON, VON 6026 Mourning Dove Dr. Baton Rouge, LA 70817 Annual Reports Report Year Filed Date 2023 03/02/2023 2024 02/21/2024 2025 02/28/2025 Document Images https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=URGENT ... 2/3 9/24/25, 2:16 PM 02/28/2025 -- ANNUAL REPORT 02/21/2024 -- ANNUAL REPORT 03/02/2023 -- ANNUAL REPORT 04/06/2022 -- ANNUAL REPORT 02/10/2021 --ANNUAL REPORT 05/06/2020 -- AMENDED ANNUAL REPORT 02/25/2020 -- ANNUAL REPORT 04/08/2019 -- ANNUAL REPORT 03/08/2018 -- ANNUAL REPORT 02/10/2017 -- ANNUAL REPORT 02/24/2016 -- ANNUAL REPORT 08/11 /2015 -- AMENDED ANNUAL REPORT 02/17/2015 -- ANNUAL REPORT 08/14/2014 -- AMENDED ANNUAL REPORT 01 /09/2014 -- ANNUAL REPORT 02/21/2013 -- ANNUAL REPORT 01 /06/2012 -- ANNUAL REPORT 02/08/2011 --ANNUAL REPORT 01 /19/2010 -- ANNUAL REPORT 03/23/2009 -- ANNUAL REPORT 02/01/2008 -- ANNUAL REPORT 04/02/2007 -- ANNUAL REPORT 02/27/2007 -- Amendment 03/22/2006 -- ANNUAL REPORT 05/11 /2005 -- ANNUAL REPORT 03/29/2005 -- ANNUAL REPORT 04/23/2004 -- ANNUAL REPORT 01 /21/2003 -- ANNUAL REPORT 04/10/2002 -- Amendment 02/11 /2002 -- ANNUAL REPORT 07/19/2001 --ANNUAL REPORT 05/10/2000 -- ANNUAL REPORT 01 /28/ 1999 -- ANNUAL REPORT 01 /28/ 1998 -- ANNUAL REPORT 09/08/1997 -- ANNUAL REPORT 11 /01 /1996 -- REINSTATEMENT 11 /01 /1996 -- REINSTATEMENT Detail by Entity Name 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 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/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=URGENT ... 3/3 9/24/25, 2:19 PM Detail by Entity Name DIVISION OF CORPORATIONS �{vEloi; o Ti an (Okla/ Awe of Florida web ire Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation CITY OF MIAMI BLACK POLICE PRECINCT AND COURTHOUSE MUSEUM, INC. Filing Information Document Number N10000004878 FEI/EIN Number 27-2553769 Date Filed 05/17/2010 State FL Status ACTIVE Principal Address 480 NW 11TH ST MIAMI, FL 33136 Mailing Address P.O. Box 011874 MIAMI, FL 33101-1874 Changed: 04/01/2015 Registered Agent Name & Address Jackson, Willie R, Jr. 480 N.W. 11 STREET MIAMI, FL 33101 Name Changed: 03/18/2024 Address Changed: 02/12/2017 Officer/Director Detail Name & Address Title President Marshall, James H., Jr. P.O. Box 011874 MIAMI, FL 33101-1874 Title VP. https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=CITYMIA... 1/3 9/24/25, 2:19 PM Stewart, Erol A P.O. Box 011874 MIAMI, FL 33101-1874 Title S JACKSON, WILLIE R., Jr. P.O. Box 011874 MIAMI, FL 33101-1874 Title PARLIAMENTARIAN Sanon, Daniel P.O. Box 011874 MIAMI, FL 33101-1874 Annual Reports Report Year Filed Date 2024 03/18/2024 2024 07/12/2024 2025 05/05/2025 Document Images 05/05/2025 -- ANNUAL REPORT 07/12/2024 -- AMENDED ANNUAL REPORT 03/18/2024 -- ANNUAL REPORT 01 /20/2023 -- ANNUAL REPORT 01 /28/2022 -- ANNUAL REPORT 04/07/2021 --ANNUAL REPORT 03/18/2020 -- ANNUAL REPORT 11 /04/2019 -- AMENDED ANNUAL REPORT 03/29/2019 -- ANNUAL REPORT 02/23/2018 -- ANNUAL REPORT 02/12/2017 -- ANNUAL REPORT 03/30/2016 -- ANNUAL REPORT 04/01/2015 -- ANNUAL REPORT 03/12/2014 -- ANNUAL REPORT 03/01/2013 -- ANNUAL REPORT 11 /05/2012 -- ANNUAL REPORT 05/25/2012 -- ANNUAL REPORT 01 /27/2012 -- ANNUAL REPORT 04/19/2011 -- ANNUAL REPORT 05/17/2010 -- Domestic Non -Profit Detail by Entity Name 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 https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=CITYMIA... 2/3 9/24/25, 2:19 PM Detail by Entity Name Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=CITYMIA... 3/3