Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLLABORATIVE FAMILY LAW INSTITUTE, INC.

Filing Information
N00000000953 65-0995710 02/14/2000 FL ACTIVE AMENDMENT 11/01/2012 NONE
Principal Address
450 N. PARK ROAD
SUITE 600A
HOLLYWOOD, FL 33021

Changed: 04/03/2024
Mailing Address
450 N. PARK ROAD
SUITE 600A
HOLLYWOOD, FL 33021

Changed: 04/03/2024
Registered Agent Name & Address FISCHER, REBECCA H., ESQ.
450 N. PARK ROAD
SUITE 600A
HOLLYWOOD, FL 33021

Name Changed: 02/13/2023

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title VP

Reboredo, Lizette
7340 Southwest 90th Street
Miami, FL 33156

Title President

Fischer, Rebecca
450 N. PARK ROAD
SUITE 600A
HOLLYWOOD, FL 33021

Title President

Saketkoo, Candice
22 NW Corporate Blvd.
Suite 406
Boca Raton, FL 33431

Title Treasurer

Herzberg, Philip
4400 Biscayne Blvd.
Suite 514
Miami, FL 33137

Title VP

Fuchs, Ronda
300 Arthur Godfrey Road
Suite 213
Miami Beach, FL 33140

Title Secretary

Fuchs, Ronda
300 41st Street
Suite 213
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 02/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
11/01/2012 -- Amendment View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
11/10/2011 -- Amendment View image in PDF format
10/11/2011 -- Amendment View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
09/30/2009 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- Name Change View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- Domestic Non-Profit View image in PDF format