Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DR. ROBERT B. INGRAM FOUNDATION, INC.
Filing Information
N09000005919
32-0285130
06/16/2009
07/01/2009
FL
ACTIVE
AMENDMENT
07/29/2011
NONE
Principal Address
Changed: 01/21/2015
1155 SHARAR AVE
OPA LOCKA, FL 33054
OPA LOCKA, FL 33054
Changed: 01/21/2015
Mailing Address
Changed: 01/21/2015
1155 SHARAR AVE
OPA LOCKA, FL 33054
OPA LOCKA, FL 33054
Changed: 01/21/2015
Registered Agent Name & Address
INGRAM, DELORES
Name Changed: 04/21/2022
Address Changed: 03/26/2012
1155 SHARAR AVE
OPA LOCKA, FL 33054
OPA LOCKA, FL 33054
Name Changed: 04/21/2022
Address Changed: 03/26/2012
Officer/Director Detail
Name & Address
Title P
INGRAM, DELORES
Title D
ADAMS, ROGERY REV.
Title D
THELMA, CALLOWAY
Title D
THOMPKINS, RONALD
Title D
Clay, Cynthia, Dr.
Title Sectary
Ingram Key, Tamara C.
Title Corresponding Secretary
Ingram, Laurick
Title P
INGRAM, DELORES
1155 SHARAR AVENUE
OPA LOCKA, FL 33054
OPA LOCKA, FL 33054
Title D
ADAMS, ROGERY REV.
15250 NW 22 AVENUE
MIAMI GARDENS, FL 33056
MIAMI GARDENS, FL 33056
Title D
THELMA, CALLOWAY
5328 NW 188 STREET
MIAMI, FL 33055
MIAMI, FL 33055
Title D
THOMPKINS, RONALD
500 NW 165 STREET #205
MIAMI, FL 33169
MIAMI, FL 33169
Title D
Clay, Cynthia, Dr.
600 AHMAD STREET
OPA-LOCKA, FL 33054
OPA-LOCKA, FL 33054
Title Sectary
Ingram Key, Tamara C.
5636 Jefferson Street
Hollywood, FL 33023
Hollywood, FL 33023
Title Corresponding Secretary
Ingram, Laurick
1908 NW 17th Terrace
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/27/2023 |
2024 | 02/24/2024 |
Document Images