Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH MIAMI FOUNDATION FOR SENIOR CITIZENS' SERVICES, INC.

Filing Information
731483 59-1582766 12/27/1974 FL ACTIVE AMENDMENT 10/22/2019 NONE
Principal Address
620 N.E. 127 STREET
NORTH MIAMI, FL 33161
Mailing Address
620 N.E. 127 STREET
NORTH MIAMI, FL 33161
Registered Agent Name & Address COOK, BOB EX. DIR
620 N.E. 127 STREET
NORTH MIAMI, FL 33161

Name Changed: 04/29/2022

Address Changed: 03/08/1995
Officer/Director Detail Name & Address

Title BOARD MEMBER

KEYS, CAROL F
POST OFFICE BOX 1889
HIGH SPRINGS, FL 32655

Title VP

COBO, BLANCA M
590 NW 126 STREET
NORTH MIAMI, FL 33168

Title Secretary, Director

MERKE, CLARENCE
905 NW 133 STREET
NORTH MIAMI, FL 33168

Title President, Director

MCDEARMAID, MICHAEL
840 NE 127 STREET
NORTH MIAMI, FL 33161

Title Director

BLYNN, ESTHER T
11900 Biscayne Blvd.
269
North Miami, FL 33181

Title Director

Estime-Irvin, Mary C
155 NE 131 Street
North Miami, FL 33161

Title Director

Stahl, Michael
19333 Collins Avenue
1506
Sunny Isles Beach, FL 33160

Title EXECUTIVE DIRECTOR

COOK, BOB W
1732 NE 16th Avenue
Fort Lauderdale, FL 33305

Title Director

Briceno, Maria
1680 NE 137 Terrace
NORTH MIAMI, FL 33181

Title Director

McDevitt, Sara
14490 NE 10 Avenue
NORTH MIAMI, FL 33161

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/30/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- Off/Dir Resignation View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- Amendment View image in PDF format
04/19/2019 -- Amendment View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
06/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format