Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ECONOMIC DEVELOPMENT COUNCIL OF SOUTH MIAMI-DADE, INC.
Filing Information
N93000000629
65-0407832
02/15/1993
FL
ACTIVE
AMENDMENT
11/01/2006
NONE
Principal Address
Changed: 01/27/2023
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Changed: 01/27/2023
Mailing Address
Changed: 01/27/2023
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Changed: 01/27/2023
Registered Agent Name & Address
dePASS, SIOUX
Name Changed: 03/29/2022
Address Changed: 03/29/2022
21001 SW 150 AVENUE
MIAMI, FL 33187
MIAMI, FL 33187
Name Changed: 03/29/2022
Address Changed: 03/29/2022
Officer/Director Detail
Name & Address
Title Chairman
Greer, Lisa
Title Director, Treasurer, Secretary
dePass, SIOUX
Title Director
Bell, Wilbur
Title Director
English, Baldwyn, Esq.
Title DIRECTOR
Miller, Richard
Title DIRECTOR
ACOSTA, TANIA, Phd
Title DIRECTOR
CANDIA, RICHARD
Title Director
Spell, Kenneth
Title Director
Rocco, Matthew
Title Chairman
Greer, Lisa
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title Director, Treasurer, Secretary
dePass, SIOUX
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title Director
Bell, Wilbur
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title Director
English, Baldwyn, Esq.
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title DIRECTOR
Miller, Richard
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title DIRECTOR
ACOSTA, TANIA, Phd
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title DIRECTOR
CANDIA, RICHARD
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title Director
Spell, Kenneth
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Title Director
Rocco, Matthew
21001 SW 150 Ave
Miami, FL 33187
Miami, FL 33187
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 01/27/2023 |
2024 | 01/16/2024 |
Document Images