Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI HOMES FOR ALL, INC.

Filing Information
N08179 59-2521237 03/15/1985 FL ACTIVE REINSTATEMENT 09/27/2016
Principal Address
3250 SW 3rd Avenue
Miami, FL 33129

Changed: 07/31/2023
Mailing Address
3250 SW 3rd Avenue
Miami, FL 33129

Changed: 07/31/2023
Registered Agent Name & Address Lord, Anne
3250 SW 3rd Avenue
Miami, FL 33129

Name Changed: 05/27/2020

Address Changed: 07/31/2023
Officer/Director Detail Name & Address

Title Past-President

Barros, Maria C.
2450 Tequesta Lane
Miami, FL 33133

Title Director

Aloupis, Vance A.
Strategos Group
9633 SW 122nd Street
Miami, FL 33176

Title Director

Grossman, Ethan S.
Morgan Stanley Wealth Management
20807 Biscayne Boulevard
6th Floor
Aventura, FL 33180

Title President

Castilla, Ana
TD Bank
255 Alhambra Circle
Coral Gables, FL 33134

Title Treasurer

Binelo, Alexander E.
DPB, PLLC
304 Palermo Avenue
Miami, FL 33134

Title Executive Director

Lord, Anne
Miami Homes For All, Inc.
3250 SW 3rd Avenue
Miami, FL 33129

Title Director

Coffey, Timothy
Eleventh Judicial Circuit Court
1351 NW 12th Street
Room 226
Miami, FL 33125

Title Director

Examar, Lovely
8301 NW 27th Avenue
Apt. 212
Miami, FL 33147

Title Secretary

Fernandez, Hilda M.
Camillus House
1603 NW 7th Avenue
Miami, FL 33136

Title Director

Jones, Wayne A., Chief
Miami Beach Police Department
1100 Washington Avenue
Miami Beach, FL 33139

Title Director

Campuzano, Juan Carlos
Wisdom Capital, LLC
8290 SW 91st Street
Miami, FL 33156

Title Director

Clarke-Trotman, Pauline
Better Way of Miami
800 NW 28th Street
Miami, FL 33127

Title VP

Schoepp, Janisse, Phd
Health Foundation of South Florida
2 South Biscayne Boulevard
Miami, FL 33131

Annual Reports
Report YearFiled Date
2023 04/21/2023
2023 07/31/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
07/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
06/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- REINSTATEMENT View image in PDF format
11/30/2015 -- Amendment and Name Change View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
07/17/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- Amended and Restated Articles View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format