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
8004 NW 154th Street
#444
Miami Lakes, FL 33016

Changed: 04/28/2021
Mailing Address
8004 NW 154 STREET
#444
MIAMI LAKES, FL 33016

Changed: 04/28/2021
Registered Agent Name & Address Butler, Emily Jean
8004 NW 154 STREET
#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
8004 NW 154 STREET
#444
MIAMI LAKES, FL 33016

Title Immediate Past President

Cruz-Bustillo, Jackie
2301 NW 87th Avenue
Miami, FL 33172

Title Secretary

Hernandez, Rodolfo
4711 South LeJeune Rd
Coral Gables, FL 33146

Title Director

Zampieri, Cristina
220 Alhambra Circle
Coral Gables, FL 33134

Title Director

Grachova, Julia
900 NW 6th St
Suite 201
Fort Lauderdale, FL 33311

Title President-Elect

Correa, Josie Legido
1311 W Newport Center Drive
Ste C
Deerfield Beach, FL 33442

Title President

Cohen, Holly P
1140 Astoria Avenue
Coral Gables, FL 33134

Title Director

Savvedra, Brenda
8950 SW 74th Court
Suite 2201
Miami, FL 33156

Title Director

Gravesande, Alisha
18841 NE 29th Avenue
Aventura, FL 33180

Title Director

Montalvo, Isabela
2655 LeJeune Road P2E
Miami, FL 33134

Title Director

Perez, Mabelle
1111 Brickell Ave
Suite 1650
Miami, FL 33131

Title Director

Merchant, Staci
12326 Isabella Drive
Bonita Springs, FL 34135

Title Director

Nyakana, Yvonne
255 Alhambra Circle
12th Floor
Coral Gables, FL 33134

Title Director

Shepard, Tiffany
6301 W. Sunset Blvd.
Sunrise, FL 33313

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 01/19/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
10/30/2018 -- Name Change View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- Name Change View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format