Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI DADE COLLEGE FOUNDATION, INC

Filing Information
709786 59-6169745 10/20/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/10/2019 NONE
Principal Address
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Changed: 01/12/2010
Mailing Address
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Changed: 02/23/2015
Registered Agent Name & Address Hincapie, Nelson F
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Name Changed: 01/24/2022

Address Changed: 02/23/2015
Officer/Director Detail Name & Address

Title T

Fleches, Henry
2900 Monarch Lakes Blvd.
Miramar, FL 33027

Title S

Rohrer, Toby
1047 Mariner Drive
Key Biscayne, FL 33149

Title V.

Fernandez-Guzman, Carlos
1390 Brickell Avenue, 5th Floor
MIAMI, FL 33133

Title COBD.

Salas, Alfredo
15600 NW 15th Ave, Ste. C
MIAMI, FL 33169

Title ED

Hincapie, Nelson F
300 N.E. 2ND AVENUE, RM 1429
MIAMI, FL 33132

Annual Reports
Report YearFiled Date
2020 03/30/2020
2021 02/24/2021
2022 01/24/2022

Document Images
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- Amended and Restated Articles View image in PDF format
06/11/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
10/31/2014 -- REINSTATEMENT View image in PDF format
09/30/2013 -- REINSTATEMENT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Name Change View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- Amendment View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Reg. Agent Change View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/14/1998 -- ANNUAL REPORT View image in PDF format
01/12/1998 -- Reg. Agent Change View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format