Detail by Entity Name
Florida Not For Profit Corporation
ANNE M DAPHNIS-FRANCOIS VISION, INC.
Filing Information
N20000010021
85-2884323
09/04/2020
09/15/2020
FL
ACTIVE
Principal Address
Changed: 05/25/2023
18711 NE 3rd CT
apt 203
MIAMI, FL 33179
apt 203
MIAMI, FL 33179
Changed: 05/25/2023
Mailing Address
Changed: 05/25/2023
18711 NE 3rd CT
apt 203
MIAMI, FL 33179
apt 203
MIAMI, FL 33179
Changed: 05/25/2023
Registered Agent Name & Address
COTIN, TONY G
18711 N.E. 3RD CT
203
MIAMI, FL 33179
203
MIAMI, FL 33179
Officer/Director Detail
Name & Address
Title P
COTIN, TONY G
Title VP
BARTLEY, JASON
Title DIR
ST-FLEUR, TAMARA
Title DIR
SANON, ANELLE
Title DIR
FRANCOIS, JEPHTHE D
Title R VP
FRANCOIS, YAMILEE
Title CEO
FRANCOIS, ANDRE D
Title COO
Francois, Marlene
Title P
COTIN, TONY G
18711 N.E. 3RD CT
MIAMI,, FL 33179
MIAMI,, FL 33179
Title VP
BARTLEY, JASON
531 NW 8TH AVE
BOYNTON BEACH, FL 33435
BOYNTON BEACH, FL 33435
Title DIR
ST-FLEUR, TAMARA
5114 AVENUE L
BROOKLYN, NY 11234
BROOKLYN, NY 11234
Title DIR
SANON, ANELLE
14697 NE 18TH AVE APT 211
N MIAMI, FL 33181
N MIAMI, FL 33181
Title DIR
FRANCOIS, JEPHTHE D
600 BOSTON ST
LYNN, MA 01905
LYNN, MA 01905
Title R VP
FRANCOIS, YAMILEE
7708 MARGATE BLVD UNIT C4-3
MIAMI, FL 33063
MIAMI, FL 33063
Title CEO
FRANCOIS, ANDRE D
17 HARRISON STREET
APT. 1R
TAUNTON, MA 02780
APT. 1R
TAUNTON, MA 02780
Title COO
Francois, Marlene
485 Front Street
Apt. 314
Hempstead, NY 11550-4413
Apt. 314
Hempstead, NY 11550-4413
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2023 | 03/05/2023 |
2024 | 05/01/2024 |
Document Images