Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COCONUT GROVE CHAMBER OF COMMERCE, INC.
Filing Information
758812
59-0877858
06/17/1981
FL
ACTIVE
REINSTATEMENT
12/17/2012
Principal Address
Changed: 09/07/2021
3109 GRAND AVE #277
MIAMI, FL 33133
MIAMI, FL 33133
Changed: 09/07/2021
Mailing Address
Changed: 08/27/2021
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Changed: 08/27/2021
Registered Agent Name & Address
FITZSIMMONS, ROBERT
Name Changed: 08/27/2021
Address Changed: 06/20/2023
80 SW 8th street
Suite 3000
Miami, FL 33130
Suite 3000
Miami, FL 33130
Name Changed: 08/27/2021
Address Changed: 06/20/2023
Officer/Director Detail
Name & Address
Title President
Campbell, Alan
Title Secretary
Garcia, Lilia
Title Chairman
TRAINER, MONTY P
Title Treasurer
Fitzsimmons, Bob
Title Director
McConnell, Sue
Title Director
Karla, Rima
Title Director
Mulder, Allison
Title President
Campbell, Alan
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Title Secretary
Garcia, Lilia
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Title Chairman
TRAINER, MONTY P
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Title Treasurer
Fitzsimmons, Bob
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Title Director
McConnell, Sue
3109 GRAND AVE,
Box 277
Coconut Grove, FL 33133
Box 277
Coconut Grove, FL 33133
Title Director
Karla, Rima
3109 Grand Ave
Box 277
Miami, FL 33133
Box 277
Miami, FL 33133
Title Director
Mulder, Allison
3109 Grand Ave
#277
Coconut Grove, FL 33133
#277
Coconut Grove, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 09/15/2022 |
2023 | 06/20/2023 |
2024 | 04/13/2024 |
Document Images