Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CENTER FOR MULTICULTURAL WELLNESS AND PREVENTION, INC.
Filing Information
N95000003401
59-3368679
07/18/1995
FL
ACTIVE
REINSTATEMENT
11/19/2003
Principal Address
Changed: 06/07/2021
1685 LEE ROAD
SUITE 200
WINTER PARK, FL 32789
SUITE 200
WINTER PARK, FL 32789
Changed: 06/07/2021
Mailing Address
Changed: 02/15/2022
1685 Lee Road, Suite 200
Winter Park, FL 32789
Winter Park, FL 32789
Changed: 02/15/2022
Registered Agent Name & Address
FRANCOIS, MARIE J
Name Changed: 04/26/2001
Address Changed: 11/19/2003
2542 FLETCH CT
LAKE MARY, FL 32746
LAKE MARY, FL 32746
Name Changed: 04/26/2001
Address Changed: 11/19/2003
Officer/Director Detail
Name & Address
Title President/CEO
Francois, Marie J, Dr.
Title Secretary
Desrosiers, Eva
Title Chair
Jett, Swannie, Phd
Title Director
Pinedo-Rolon, Giorgina, Phd
Title Director
Filiau , Alaina
Title President/CEO
Francois, Marie J, Dr.
1685 LEE ROAD
SUITE 200
WINTER PARK, FL 32789
SUITE 200
WINTER PARK, FL 32789
Title Secretary
Desrosiers, Eva
13250 Sunkiss Loop
Windermere, FL 34786
Windermere, FL 34786
Title Chair
Jett, Swannie, Phd
600 Palermo Vista Ct
Longwood, FL 32750
Longwood, FL 32750
Title Director
Pinedo-Rolon, Giorgina, Phd
10524 Moss Park rd.
Ste 204-258
Orlando, FL 32832
Ste 204-258
Orlando, FL 32832
Title Director
Filiau , Alaina
919 Massachusetts Ave
Lunenburg, MA 01462
Lunenburg, MA 01462
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 04/11/2023 |
2024 | 02/03/2024 |
Document Images