![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 03/23/2019
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Changed: 03/23/2019
Mailing Address
Changed: 03/23/2019
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Changed: 03/23/2019
Registered Agent Name & Address
Peters, Carla
Name Changed: 01/04/2022
Address Changed: 09/24/2019
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Name Changed: 01/04/2022
Address Changed: 09/24/2019
Officer/Director Detail
Name & Address
Title President
McLaney, Catherine
Title TREASURER
POTOTSKY, RICHARD BARRY
Title VP
PEARCE, WES
Title VP
Young, Angela
Title VP
Baumwell, Kate
Title VP
Turkel, Gigi
Title Director
Peters, Carla
Title President
McLaney, Catherine
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Title TREASURER
POTOTSKY, RICHARD BARRY
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Title VP
PEARCE, WES
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Title VP
Young, Angela
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138
Suite 201
Miami Shores, FL 33138
Title VP
Baumwell, Kate
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138
Suite 201
Miami Shores, FL 33138
Title VP
Turkel, Gigi
9620 NE 2nd Avenue
Suite 201
Miami Shores, FL 33138
Suite 201
Miami Shores, FL 33138
Title Director
Peters, Carla
9620 NE 2nd. Avenue, Suite 201
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 01/04/2022 |
2023 | 04/04/2023 |
2024 | 04/23/2024 |
Document Images