Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTH FLORIDA HISPANIC CHAMBER OF COMMERCE FOUNDATION, INC.
Filing Information
N96000006445
65-0723658
12/16/1996
FL
ACTIVE
NAME CHANGE AMENDMENT
08/04/2003
NONE
Principal Address
Changed: 02/08/2012
333 ARTHUR GODFEY RD
SUITE 300
MIAMI BEACH, FL 33140
SUITE 300
MIAMI BEACH, FL 33140
Changed: 02/08/2012
Mailing Address
Changed: 02/07/2005
4200 ALTON RD
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Changed: 02/07/2005
Registered Agent Name & Address
LOPEZ, LILIAM M
Address Changed: 01/05/2006
4200 ALTON ROAD
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Address Changed: 01/05/2006
Officer/Director Detail
Name & Address
Title P
LOPEZ, LILIAM M
Title S
MARTINEZ, LAZARO
Title D
Gonzalez, Nereyda
Title Chairman
Basulto, Felipe Francisco
Title VC
GONZALEZ-Jacobo, Odalys
Title D
Vaca, Myrna
Title Director
Sori, Henry
Title VP
Febres, Michelle
Title Director
Arango, Luis
Title P
LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BCH, FL 33140
MIAMI BCH, FL 33140
Title S
MARTINEZ, LAZARO
161 WESTWARD DRIVE
MIAMI SPRINGS, FL 33165
MIAMI SPRINGS, FL 33165
Title D
Gonzalez, Nereyda
6141 SW 90 Court
Miami, FL 33173
Miami, FL 33173
Title Chairman
Basulto, Felipe Francisco
255 Alhambra Circle,
suite 201
Coral Gables, FL 33134
suite 201
Coral Gables, FL 33134
Title VC
GONZALEZ-Jacobo, Odalys
333 ARTHUR GODFEY RD
SUITE 300
MIAMI BEACH, FL 33140
SUITE 300
MIAMI BEACH, FL 33140
Title D
Vaca, Myrna
1400 NW 10th Avenue
811
Miami, FL 33136
811
Miami, FL 33136
Title Director
Sori, Henry
3401 NW 110 St
Miami, FL 33167
Miami, FL 33167
Title VP
Febres, Michelle
7705 N.W. 48th Street, Suite 100
Doral, FL 33166
Doral, FL 33166
Title Director
Arango, Luis
1 S.E. 3rd Ave 15th Floor
Miami, FL 33131
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 02/07/2023 |
2024 | 01/22/2024 |
Document Images