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
21001 SW 150 Ave
Miami, FL 33187

Changed: 01/27/2023
Mailing Address
21001 SW 150 Ave
Miami, FL 33187

Changed: 01/27/2023
Registered Agent Name & Address dePASS, SIOUX
21001 SW 150 AVENUE
MIAMI, FL 33187

Name Changed: 03/29/2022

Address Changed: 03/29/2022
Officer/Director Detail Name & Address

Title Chairman

Greer, Lisa
21001 SW 150 Ave
Miami, FL 33187

Title Director, Treasurer, Secretary

dePass, SIOUX
21001 SW 150 Ave
Miami, FL 33187

Title Director

Bell, Wilbur
21001 SW 150 Ave
Miami, FL 33187

Title Director

English, Baldwyn, Esq.
21001 SW 150 Ave
Miami, FL 33187

Title DIRECTOR

Miller, Richard
21001 SW 150 Ave
Miami, FL 33187

Title DIRECTOR

ACOSTA, TANIA, Phd
21001 SW 150 Ave
Miami, FL 33187

Title DIRECTOR

CANDIA, RICHARD
21001 SW 150 Ave
Miami, FL 33187

Title Director

Spell, Kenneth
21001 SW 150 Ave
Miami, FL 33187

Title Director

Rocco, Matthew
21001 SW 150 Ave
Miami, FL 33187

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 01/27/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
06/13/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
11/01/2006 -- Amendment View image in PDF format
08/10/2006 -- Name Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format