Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CREW MIAMI, INC.
Filing Information
N39898
65-0220883
09/07/1990
FL
ACTIVE
NAME CHANGE AMENDMENT
10/30/2018
NONE
Principal Address
Changed: 04/28/2021
8004 NW 154th Street
#444
Miami Lakes, FL 33016
#444
Miami Lakes, FL 33016
Changed: 04/28/2021
Mailing Address
Changed: 04/28/2021
8004 NW 154 STREET
#444
MIAMI LAKES, FL 33016
#444
MIAMI LAKES, FL 33016
Changed: 04/28/2021
Registered Agent Name & Address
Butler, Emily Jean
Name Changed: 03/06/2022
Address Changed: 04/28/2021
8004 NW 154 STREET
#444
MIAMI LAKES, FL 33016
#444
MIAMI LAKES, FL 33016
Name Changed: 03/06/2022
Address Changed: 04/28/2021
Officer/Director Detail
Name & Address
Title Treasurer
Butler, Emily Jean
Title Immediate Past President
Cruz-Bustillo, Jackie
Title Secretary
Hernandez, Rodolfo
Title Director
Zampieri, Cristina
Title Director
Grachova, Julia
Title President-Elect
Correa, Josie Legido
Title President
Cohen, Holly P
Title Director
Savvedra, Brenda
Title Director
Gravesande, Alisha
Title Director
Montalvo, Isabela
Title Director
Perez, Mabelle
Title Director
Merchant, Staci
Title Director
Nyakana, Yvonne
Title Director
Shepard, Tiffany
Title Treasurer
Butler, Emily Jean
8004 NW 154 STREET
#444
MIAMI LAKES, FL 33016
#444
MIAMI LAKES, FL 33016
Title Immediate Past President
Cruz-Bustillo, Jackie
2301 NW 87th Avenue
Miami, FL 33172
Miami, FL 33172
Title Secretary
Hernandez, Rodolfo
4711 South LeJeune Rd
Coral Gables, FL 33146
Coral Gables, FL 33146
Title Director
Zampieri, Cristina
220 Alhambra Circle
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Grachova, Julia
900 NW 6th St
Suite 201
Fort Lauderdale, FL 33311
Suite 201
Fort Lauderdale, FL 33311
Title President-Elect
Correa, Josie Legido
1311 W Newport Center Drive
Ste C
Deerfield Beach, FL 33442
Ste C
Deerfield Beach, FL 33442
Title President
Cohen, Holly P
1140 Astoria Avenue
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Savvedra, Brenda
8950 SW 74th Court
Suite 2201
Miami, FL 33156
Suite 2201
Miami, FL 33156
Title Director
Gravesande, Alisha
18841 NE 29th Avenue
Aventura, FL 33180
Aventura, FL 33180
Title Director
Montalvo, Isabela
2655 LeJeune Road P2E
Miami, FL 33134
Miami, FL 33134
Title Director
Perez, Mabelle
1111 Brickell Ave
Suite 1650
Miami, FL 33131
Suite 1650
Miami, FL 33131
Title Director
Merchant, Staci
12326 Isabella Drive
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Title Director
Nyakana, Yvonne
255 Alhambra Circle
12th Floor
Coral Gables, FL 33134
12th Floor
Coral Gables, FL 33134
Title Director
Shepard, Tiffany
6301 W. Sunset Blvd.
Sunrise, FL 33313
Sunrise, FL 33313
Annual Reports
Report Year | Filed Date |
2022 | 03/06/2022 |
2023 | 01/19/2023 |
2024 | 02/17/2024 |
Document Images