Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER MIAMI SHORES CHAMBER OF COMMERCE, INC.

Filing Information
711539 59-0822321 09/26/1966 FL ACTIVE NAME CHANGE AMENDMENT 07/26/1994 NONE
Principal Address
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Changed: 03/23/2019
Mailing Address
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Changed: 03/23/2019
Registered Agent Name & Address Peters, Carla
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Name Changed: 01/04/2022

Address Changed: 09/24/2019
Officer/Director Detail Name & Address

Title President

McLaney, Catherine
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Title TREASURER

POTOTSKY, RICHARD BARRY
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Title VP

PEARCE, WES
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Title VP

Young, Angela
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138

Title VP

Baumwell, Kate
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138

Title VP

Turkel, Gigi
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138

Title Director

Peters, Carla
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 04/04/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
12/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format