Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FRIENDS OF THE HEPBURN CENTER INCORPORATED

Filing Information
N04403 59-2710007 07/27/1984 FL ACTIVE AMENDMENT 02/27/1990 NONE
Principal Address
1000 NW 8th Ave
OB Johnson Park Hepburn Center
HALLANDALE BEACH, FL 33009

Changed: 02/14/2017
Mailing Address
1000 NW 8th Ave
OB Johnson Park Hepburn Center
Hallandale Beach, FL 33009

Changed: 02/14/2017
Registered Agent Name & Address Anthony S. Adelson, PA
501 Golden Isles Drive
Suite 102
Hallandale Beach, FL 33009

Name Changed: 04/09/2021

Address Changed: 04/09/2021
Officer/Director Detail Name & Address

Title President

Adelson, Anthony
1000 NW 8th Avenue
OB Johnson Park
Hallandale Beach, FL 33009

Title Director

Cascarano, Alejandro
1000 NW 8th Ave
Hallandale Beach, FL 33009

Title Accountant

Heyer, Debra A
Heyer Tax & Associates Inc
8569 Pines Blvd Ste 216
Pembroke Pines, FL 33024

Title Director

Collie, Michele
1000 NW 8th Avenue
OB Johnson Park
Hallandale Beach, FL 33009

Title Director

Guadamuz-Davis, Karla
1000 NW 8th Avenue
HALLANDALE, FL 33009

Title Director

White, Willie
1000 NW 8th Ave
OB Johnson Park Hepburn Center
HALLANDALE BEACH, FL 33009

Title Director

Gordon, Qunea
1000 NW 8th Ave
OB Johnson Park Hepburn Center
HALLANDALE BEACH, FL 33009

Title Director

Ayerza, Loli
1000 NW 8th Ave
OB Johnson Park Hepburn Center
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 05/02/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format