Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALLANDALE BEACH AREA CHAMBER OF COMMERCE, INC.

Filing Information
737903 59-1717977 02/01/1977 FL ACTIVE AMENDMENT 01/20/2017 NONE
Principal Address
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Changed: 06/17/2010
Mailing Address
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Changed: 04/18/2011
Registered Agent Name & Address Adelson Law Firm
501 Golden Isles Drive
Suite 102
HALLANDALE BEACH, FL 33009

Name Changed: 04/06/2024

Address Changed: 03/05/2019
Officer/Director Detail Name & Address

Title Director

ABIKARRAM, JESUS
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title CEO

ENGLISH, NORMA
400 S. FEDERAL HWY #192
HALLANDALE, FL 33009

Title President

Guadamuz-Davis, Karla
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Salmeron, Elisa
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title 2025 President-elect

Abbondandolo, Ashley
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Legal Counsel

Adelson, Anthony
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Treasurer

Santana, Yamelys
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Jacques, Benny
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Westermayer, Bernard
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Gomez, Jenipher
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Grobstein, Stephanie
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Tineo, Claret
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Amoretti, Lucas
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Title Director

Cattone, Debby
400 S. FEDERAL HWY
#192
HALLANDALE, FL 33009

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/24/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- Amendment View image in PDF format
07/11/2016 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- Amendment View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- Amendment and Name Change View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
08/28/1997 -- NAME CHANGE View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format