Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KIWANIS CLUB OF MIAMI, FLORIDA, INC.

Filing Information
N48705 59-0320115 05/04/1992 FL ACTIVE REINSTATEMENT 11/10/1997
Principal Address
12020 SW 122nd Terrace
MIAMI, FL 33186

Changed: 03/17/2020
Mailing Address
P.O. BOX 330823
MIAMI, FL 33233
Registered Agent Name & Address Little, Charles W
12020 SW 122nd Terrace
MIAMI, FL 33186

Name Changed: 03/17/2020

Address Changed: 03/17/2020
Officer/Director Detail Name & Address

Title President

ROSS, BRUCE
13912 SW 68TH ST
MIAMI, FL 33183

Title Director

BUKSCH, BOB
8241 SW 107TH ST.
MIAMI, FL 33157

Title Director

MAZZARELLA, JOHN R, JR
10733 SW 129TH PL
MIAMI, FL 33186

Title Director

LUCAS, GEORGE M
13020 SW 82ND TER
MIAMI, FL 33183

Title Director

DACKS, VALERIE
6916 SW 127TH CT
MIAMI, FL 33183

Title Treasurer

Charles, Little
12020 SW 122ND TER
MIAMI, FL 33186

Title Director

Little, Nancy
12020 SW 122ND TER
MIAMI, FL 33186

Title Director

JOHNSON, CAROLE J
16242 SW 92ND AVE # 2
PALMETTO BAY, FL 33157

Title Director

TETZELI, JOHN P
6981 SW 59TH ST
MIAMI, FL 33143

Title Director

CADMAN, GEORGE E, IV
9233 SW 212TH TER
CUTLER BAY, FL 33189

Title VP

Carpenter, Eric
485 NE 50th Terrace
Miami, FL 33137

Title Secretary

Morrell, Diana
15769 SW 149th Terrace
Miami, FL 33196

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 02/13/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
07/02/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
03/27/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/27/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
11/10/1997 -- REINSTATEMENT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format