Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIAMI-BISCAYNE BAY CHAPTER OF THE LINKS, INCORPORATED
Filing Information
N11000011524
45-4058486
12/14/2011
12/14/2011
FL
ACTIVE
REINSTATEMENT
08/14/2016
Principal Address
Changed: 05/19/2020
11911 SW 79th Terrace
Miami, FL 33183
Miami, FL 33183
Changed: 05/19/2020
Mailing Address
Changed: 05/19/2020
PO Box 531023
Miami Shores, FL 33153
Miami Shores, FL 33153
Changed: 05/19/2020
Registered Agent Name & Address
McLean, Georgia
Name Changed: 05/19/2020
Address Changed: 05/19/2020
11911 SW 79th Terrace
Miami, FL 33183
Miami, FL 33183
Name Changed: 05/19/2020
Address Changed: 05/19/2020
Officer/Director Detail
Name & Address
Title President
McLean, Georgia
Title VP Membership
McWhorter, Shirlyon
Title Recording Secretary
HERRING, JOLINDA
Title Treasurer
VANGATES, REVA A
Title Corresponding Secretary
MCGHEE, TISA
Title Financial Secretary
Byers, Vanessa
Title President
McLean, Georgia
11911 SW 79th Terrace
Miami, FL 33183
Miami, FL 33183
Title VP Membership
McWhorter, Shirlyon
8896 NW 189 Terrace
MIAMI, FL 33018
MIAMI, FL 33018
Title Recording Secretary
HERRING, JOLINDA
20281 E. COUNTRY CLUB DR #206
AVENTURA, FL 33180
AVENTURA, FL 33180
Title Treasurer
VANGATES, REVA A
1822 SW 179 AVENUE
MIRAMAR, FL 33029
MIRAMAR, FL 33029
Title Corresponding Secretary
MCGHEE, TISA
6115 SW 146 COURT
Miramar, FL 33183
Miramar, FL 33183
Title Financial Secretary
Byers, Vanessa
1221 NW 99 Street
Miami, FL 33147
Miami, FL 33147
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/19/2023 |
2024 | 01/24/2024 |
Document Images