Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RO-MONT SOUTH EXECUTIVE COUNCIL, INC.

Filing Information
739416 59-1742278 06/16/1977 FL ACTIVE REINSTATEMENT 02/07/2001
Principal Address
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Changed: 05/11/2005
Mailing Address
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Changed: 05/11/2005
Registered Agent Name & Address LAW OFFICE OF CARLA JONES, P.A.
1125 N.E. 125 STREET, SUITE 103
NORTH MIAMI, FL 33161

Name Changed: 10/10/2017

Address Changed: 09/12/2022
Officer/Director Detail Name & Address

Title PD, Director

SAMA, RAISA
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title TREASURER, Director

ROSE, EWART
20330 NE 2ND AVE
D15
MIAMI GARDENS, FL 33179

Title Secretary, Director

OWENS, ELIZABETH
135 NE 202 TERR
N9
MIAMI, FL 33179

Title 1ST ASSISTANT VP

GARCIA, NOHRA
20310 NE 2ND AVE
K23
MIAMI, FL 33179

Title 2ND ASSISTANT VP

CUBBERMAN, DAPHNE
135 NE 202 TERRACE
N8
MIAMI, FL 33179

Title Director

Mitchell, Adrian
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Soler, Gustavo
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Cruz, Ramon
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Baltazar, Roberto
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Buck, Marc
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Harden, Shirley
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Sterling, Joseph
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Loaiza, Richard
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Rodriguez, Leo
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Nunez, Zulma
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Parra, Raul
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Ramos, Martha Luisa
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Joseph, Leon
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Bringas, Cesar Manuel
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Morgan, Joel V.
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Jorge, Felipe
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Brown, Samuel
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Armitt, David
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Salinas, Maria Roxy
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Florez, Margaret
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Terry, Faye
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Lanuza, Maritza
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Dennis, Norma
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Nunez, Raymond
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Title Director

Angulo, Sara
20314 NE 2ND AVE.
MIAMI GARDENS, FL 33179

Annual Reports
Report YearFiled Date
2023 07/20/2023
2023 11/20/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2022 -- Reg. Agent Change View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Reg. Agent Change View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- Off/Dir Resignation View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
08/20/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/15/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- REINSTATEMENT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format