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