Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KARDECIAN SPIRITIST FEDERATION OF FLORIDA INC.

Filing Information
N22776 65-0034375 10/01/1987 FL ACTIVE AMENDMENT AND NAME CHANGE 07/07/2008 NONE
Principal Address
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Changed: 01/27/2024
Mailing Address
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Changed: 01/27/2024
Registered Agent Name & Address NETTO, MARCELO C
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Name Changed: 01/09/2012

Address Changed: 01/27/2024
Officer/Director Detail Name & Address

Title PRESIDENT

AYRES-CURTIS, TEREZA C.
1302 NE 191st STREET
APT 123
MIAMI, FL 33179

Title VICE-PRESIDENT

NETTO, MARCELO J. C.
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Title EVENTS DIRECTOR

MARSHALL NETTO, ANDREIA
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Title VICE-TREASURER

SANTO, MARCELO
5760 NW 120th AVENUE
CORAL SPRINGS, FL 33076

Title VICE-SECRETARY

RAMOS, DELANE
965 SOUTH SHORE DRIVE
MIAMI BEACH, FL 33141

Title SECRETARY

MACHADO, JANAINA
3821 SCHOOLHOUSE RD. EAST
APT 3
FORT MYERS, FL 33916

Title COMMUNICATIONS DIRECTOR

PEREIRA , LIBIA
8279 SEVERN DRIVE
UNIT A
BOCA RATON, FL 33433

Title OUTREACH DIRECTOR

ALVES, MARCOS DE ARAUJO
3850 CENTRAL AVENUE
APT 205
FORT MEYERS, FL 33901

Title TREASURER

SANTOS, CHRISTOPHER J. ALEXANDER
8120 NW 115th COURT
DORAL, FL 33178-1903

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/05/2023
2024 01/27/2024

Document Images
01/27/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/18/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Amendment and Name Change View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
07/09/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Amendment View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
06/09/1995 -- ANNUAL REPORT View image in PDF format