Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIAMI DADE CITY AND COUNTY MANAGEMENT ASSOCIATION INC.
Filing Information
N14000003010
26-3638173
03/27/2014
FL
ACTIVE
REINSTATEMENT
10/07/2022
Principal Address
Changed: 02/09/2024
North Bay VIllage
1666 Kennedy Causeway Suite 3000
North Bay Village, FL 33141
1666 Kennedy Causeway Suite 3000
North Bay Village, FL 33141
Changed: 02/09/2024
Mailing Address
Changed: 02/09/2024
North Bay VIllage
1666 Kennedy Causeway Suite 300
North Bay VIllage, FL 33141
1666 Kennedy Causeway Suite 300
North Bay VIllage, FL 33141
Changed: 02/09/2024
Registered Agent Name & Address
Rosado, Ralph
Name Changed: 02/09/2024
Address Changed: 10/07/2022
Miami Shores Village
10050 Northeast 2nd Avenue
Miami Shores, FL 33138
10050 Northeast 2nd Avenue
Miami Shores, FL 33138
Name Changed: 02/09/2024
Address Changed: 10/07/2022
Officer/Director Detail
Name & Address
Title President
Rosado, Ralph
Title VP
Russo, Christopher
Title Treasurer
Alou, Christia E
Title Secretary
Diaz, Mario
Title President
Rosado, Ralph
North Bay VIllage
1666 Kennedy Causeway Suite 300
North Bay VIllage, FL 33141
1666 Kennedy Causeway Suite 300
North Bay VIllage, FL 33141
Title VP
Russo, Christopher
Miami Dade City County Management Association
1666 Kennedy Causeway
300
North Bay Village, FL 33141
1666 Kennedy Causeway
300
North Bay Village, FL 33141
Title Treasurer
Alou, Christia E
Village of El Portal
500 NE 87 Street
El Portal, FL 33138
500 NE 87 Street
El Portal, FL 33138
Title Secretary
Diaz, Mario
City of North Miami Beach
17011 NE 19 Avenue
N. Miami Beach, FL 33162
17011 NE 19 Avenue
N. Miami Beach, FL 33162
Annual Reports
Report Year | Filed Date |
2022 | 10/07/2022 |
2023 | 03/10/2023 |
2024 | 02/09/2024 |
Document Images