Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI SHORES COMMUNITY ALLIANCE, INC.

Filing Information
762509 59-2210193 03/19/1982 FL ACTIVE AMENDMENT 09/24/2019 NONE
Principal Address
9617 PARK DR
MIAMI, FL 33138

Changed: 05/06/1999
Mailing Address
P.O. BOX 531512
MIAMI SHORES, FL 33153

Changed: 05/27/1997
Registered Agent Name & Address WROY, MYRTHA
374 NE 104 Street
MIAMI SHORES, FL 33138

Name Changed: 08/02/2023

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title Treasurer

Wroy, Myrtha
374 NE 104th Street
Miami Shores, FL 33138

Title Chairman

MATOS, MELIDA
9819 NE 4TH AVENUE ROAD
MIAMI SHORES, FL 33138

Title Co-Chair, VC

BOURNE, ROBERT
490 NE 101ST STREET
MIAMI SHORES, FL 33138

Title Secretary

BURCH, ALICE
1440 NE 101ST STREET
MIAMI SHORES, FL 33138

Annual Reports
Report YearFiled Date
2023 04/15/2023
2023 08/02/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
05/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
06/27/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- Amendment View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
12/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
08/05/2016 -- Amended and Restated Articles View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/09/2013 -- Name Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- Name Change View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
09/09/2009 -- MISC. View image in PDF format
09/02/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
05/27/1999 -- Amendment View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- REINSTATEMENT View image in PDF format