Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI-DADE COUNTY LEAGUE OF CITIES, INC.

Filing Information
723679 65-0240302 06/15/1972 FL ACTIVE REINSTATEMENT 10/25/2002
Principal Address
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134

Changed: 07/13/2022
Mailing Address
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134

Changed: 07/13/2022
Registered Agent Name & Address KUPER, RICHARD ESQ
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134

Name Changed: 03/29/2010

Address Changed: 07/13/2022
Officer/Director Detail Name & Address

Title President

Cunningham, Karyn
9705 East Hibiscus Street
Palmetto Bay, FL 33157

Title 1st Vice President

Nickerson, Omarr C
500 Northeast 87th Street
El Portal, FL 33138

Title 2nd Vice President

Smukler, Fortuna
17011 Northeast 19th Avenue
North Miami Beach, FL 33162

Title Secretary

Corradino, Joseph
12645 Pinecrest Parkway
Pinecrest, FL 33156

Title Treasurer

Thompson, Walter
404 West Palm Drive
Florida City, FL 33034

Title Immediate Past President

Harris, Rodney
18605 Northwest 27th Avenue
Miami Gardens, FL 33056

Annual Reports
Report YearFiled Date
2023 01/24/2023
2024 01/17/2024
2025 01/23/2025

Document Images
01/23/2025 -- ANNUAL REPORT View image in PDF format
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
07/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
10/25/2002 -- REINSTATEMENT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- Name Change View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format