Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATTORNEYS REAL ESTATE COUNCIL OF DADE COUNTY, INC.

Filing Information
N28570 65-0073569 09/27/1988 09/20/1988 FL ACTIVE NAME CHANGE AMENDMENT 08/18/1997 NONE
Principal Address
5975 Sunset Drive
Suite 503
Miami, FL 33143

Changed: 04/30/2024
Mailing Address
5975 Sunset Drive
Suite 503
Miami, FL 33143

Changed: 04/30/2024
Registered Agent Name & Address Alemany, Joaquin A.
9620 S.W. 103 Street
Miami, FL 33176

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Treasurer/Director

Angulo , Ana M, Esq.
5975 Sunset Drive
Suite 503
Miami, FL 33143

Title D

ZIMMETT, CRAIG, Esq.
9200 SO DADELAND BLVD, SUITE 308
MIAMI, FL

Title D

Camacho, Ana Maria
141 Almeria Avenue
Coral Gables, FL 33134

Title D

Rodriguez, Ivette, Esq.
201 Alhambra Circle
Suite 500
Coral Gables, FL 33134

Title Director

Rodriguez, Humberto, Esq.
999 Ponce De Leon Blvd.
PH 1135
Coral Gables, FL 33134

Title President/Director

Alemany , Joaquin A.
9620 S.W. 103 Street
Miami, FL 33176

Title Director

Bertran, Vanessa M., Esq.
55 Alhambra Plaza
Suite 800
Coral Gables, FL 33134

Title Secretary/Director

Rojas, Silvia
5830 S.W. 94 Place
Miami, FL 33173

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/27/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- 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
04/10/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
06/20/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format