Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENGINEERING CONTRACTORS ASSOCIATION OF SOUTH FLORIDA, INC.

Filing Information
719394 59-0709610 09/25/1970 FL ACTIVE REINSTATEMENT 12/05/1997
Principal Address
15800 Pines Blvd.
Suite #3041
Pembroke Pines, FL 33027

Changed: 03/29/2021
Mailing Address
15800 Pines Blvd.
Suite #3041
Pembroke Pines, FL 33027

Changed: 03/29/2021
Registered Agent Name & Address KOCH, RACHELE R
15800 Pines Blvd.
Suite #3041
Pembroke Pines, FL 33027

Name Changed: 03/29/2021

Address Changed: 03/29/2021
Officer/Director Detail Name & Address

Title DIRECTOR

BAEZ, JORGE
9455 NW 104 St
Medley, FL 33178

Title EXECUTIVE DIRECTOR

KOCH, RACHELE
15800 PINES BLVD.
SUITE 3041
PEMBROKE PINES, FL 33027

Title Immediate Past PRESIDENT

BRADY, TOM
3400 BURIS ROAD
DAVIE, FL 33314

Title VICE PRESIDENT

HALLEY, ALEJANDRO
13901 NW 118th AVE
MIAMI, FL 33178

Title SECRETARY-TREASURER

MORGAN, JUSTIN
20701 Sterling Rd.
Pembroke Pines, FL 33332

Title DIRECTOR

CHRIS, DE MOYA
14600 SW 136 St
Miami, FL 33186

Title PRESIDENT

MUNILLA, PEDRO
6201 SW 70 Street
Miami, FL 33143

Title DIRECTOR

RODRIGUEZ, CARLOS
4343 NW 76 Ave.
Miami, FL 33166

Title DIRECTOR

SUAREZ, FRANK
12201 NW 25th St.
Miami, FL 33183

Title DIRECTOR

BENARROCH, YONATHAN
9675 NW 117 AVE
#108
MEDLEY, FL 33178

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/27/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- REINSTATEMENT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format