Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALLAPATTAH-WYNWOOD COMMUNITY AND DEVELOPMENT CENTER, INC.

Filing Information
N23897 65-0129019 12/16/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/01/2022 NONE
Principal Address
1500 NW 16TH AVE.
MIAMI, FL 33125

Changed: 06/15/1994
Mailing Address
1500 NW 16TH AVE.
MIAMI, FL 33125

Changed: 06/15/1994
Registered Agent Name & Address Allapattah Wynwood Community And Develoment Center Inc
1500 NW 16TH AVE.
MIAMI, FL 33125

Name Changed: 01/03/2023

Address Changed: 05/15/2019
Officer/Director Detail Name & Address

Title PEXD

FONSECA SR, HERBERT S
1500 NW 16TH AVE.
MIAMI, FL 33125

Title Director

Cifuentes, Carlos J
1500 NW 16TH AVE.
MIAMI, FL 33125

Title Director

Llorente, Alexander
1500 NW 16TH AVE.
MIAMI, FL 33125

Title Director

Merino, Maria C
1500 NW 16TH AVE.
MIAMI, FL 33125

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 01/24/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
10/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2022 -- Amended and Restated Articles View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- Amendment View image in PDF format
08/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- Amendment View image in PDF format
05/15/2019 -- ANNUAL REPORT View image in PDF format
10/16/2018 -- Off/Dir Resignation View image in PDF format
09/12/2018 -- Amendment View image in PDF format
08/22/2018 -- Off/Dir Resignation View image in PDF format
08/21/2018 -- Off/Dir Resignation View image in PDF format
08/21/2018 -- Off/Dir Resignation View image in PDF format
03/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
12/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
08/02/2013 -- Off/Dir Resignation View image in PDF format
02/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- REINSTATEMENT View image in PDF format
07/24/2009 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
09/19/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/01/2003 -- Amendment View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
01/04/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format