Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE AMERICAS COMMUNITY CENTER, INC.

Filing Information
N01000004238 65-1112990 06/14/2001 FL ACTIVE REINSTATEMENT 10/26/2022
Principal Address
848 Brickell Ave Ste 950
Miami, FL 33131

Changed: 05/01/2021
Mailing Address
848 Brickell Ave Ste 950
Miami, FL 33131

Changed: 05/01/2021
Registered Agent Name & Address COMPLIANCE PARTNERS LLC
848 Brickell Ave Ste 950
Miami, FL 33131

Name Changed: 02/08/2016

Address Changed: 05/01/2021
Officer/Director Detail Name & Address

Title CEO, Director

ANDRADE, FABIO A
848 Brickell Ave Ste 950
Miami, FL 33131

Title Chairman, Director

HURTADO, DANIEL H
848 Brickell Ave Ste 950
Miami, FL 33131

Title Advisor

Calle, Harold
848 Brickell Ave Ste 950
Miami, FL 33131

Title CFO, Treasurer, Director, Secretary

ORTEGA, RAMON
848 Brickell Ave Ste 950
Miami, FL 33131

Title President, Director

GOMEZ, HAYDEE
848 Brickell Ave Ste 950
Miami, FL 33131

Title Secretary, Director

RECONDO, MARIA
848 Brickell Ave Ste 950
Miami, FL 33131

Title Advisor

LEVY, ELIAS G
848 Brickell Ave Ste 950
Miami, FL 33131

Title Advisor

RIVERA, JENNIFER
848 Brickell Ave Ste 950
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 10/26/2022
2023 02/06/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
10/26/2022 -- REINSTATEMENT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
07/18/2012 -- ANNUAL REPORT View image in PDF format
06/28/2012 -- Off/Dir Resignation View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
09/15/2009 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- Domestic Non-Profit View image in PDF format