Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC.

Filing Information
N09349 59-2615072 05/15/1985 FL ACTIVE AMENDMENT 08/04/2015 NONE
Principal Address
19790 W Dixie Hwy
Suite 909
Aventura, FL 33180

Changed: 07/18/2023
Mailing Address
19790 W Dixie Hwy
Suite 909
Aventura, FL 33180

Changed: 07/18/2023
Registered Agent Name & Address Brown, Lotoya K, Esq.
19790 W Dixie Hwy
Suite 909
Aventura, FL 33180

Name Changed: 07/18/2023

Address Changed: 07/18/2023
Officer/Director Detail Name & Address

Title PP

Samaroo, Michele, Esq.
19200 NW 5th Avenue
Miami Gardens, FL 33169

Title President

Brown, Lotoya K, Esq.
19790 W Dixie Hwy
Ste 909
Aventura, FL 33180

Title VP

Elijah , Iris, Esq.
11200 S.W. 8th Street
PC 511
Miami, FL 33199

Title Secretary

Philossaint, Alexa, Esq.
123 NW 1st Ave
Miami, FL 33128

Title Treasurer

Simmonds, Beneajah
290 NW 165th Street
Ste M500
Miami, FL 33169

Title PE

Lofton, Janeen N
1915 Brickell Avenue
C1106
Miami, FL 33129

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 07/18/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
07/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/13/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
07/01/2017 -- ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- Amendment View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
10/28/2014 -- Amendment View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
08/14/2013 -- Amendment View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
09/15/2010 -- Amendment View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
07/25/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
11/19/2007 -- ANNUAL REPORT View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- Name Change View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/14/2003 -- REINSTATEMENT View image in PDF format
10/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
08/20/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format