Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI-DADE COUNTY SCHOOL BOARD FOUNDATION, INC.

Filing Information
N25080 65-0093213 02/29/1988 FL ACTIVE NAME CHANGE AMENDMENT 02/27/1998 NONE
Principal Address
1450 N.E. 2ND AVENUE
SUITE 912
MIAMI, FL 33132-8308

Changed: 02/10/2002
Mailing Address
1450 N.E. 2ND AVENUE
SUITE 615
MIAMI, FL 33132-8308

Changed: 03/05/2009
Registered Agent Name & Address DOTRES, JOSE L, Dr.
1450 NE 2 AVENUE
SUITE 912
MIAMI, FL 33132

Name Changed: 04/05/2022

Address Changed: 03/05/2009
Officer/Director Detail Name & Address

Title C

ROJAS, MARIA TERESA
1450 N.E. 2ND AVENUE
SUITE 700
MIAMI, FL 33132-8308

Title D

BAEZ-GELLER, LUCIA
1450 NE 2nd Ave
700
Miami, FL 33132

Title PS

DOTRES, JOSE L.
1450 N.E. 2 AVENUE, SUITE 912
MIAMI, FL 33132

Title VTAS

STEIGER, RON Y.
20030 NE 20 COURT
MIAMI, FL 33179

Title D

BENDROSS-MINDINGALL, DOROTHY
3310 N.W. 80 TERRACE
MIAMI, FL 33147

Title D

ESPINO, DANIEL
1450 NE 2nd Ave
700
Miami, FL 33132

Title D

BLANCO, MARY
1450 N.E. 2ND AVENUE
SUITE 700
MIAMI, FL 33132-8308

Title D

SANTOS, LUISA
1450 NE 2nd Ave
700
Miami, FL 33132

Title D

GALLON, STEVE, III
771 N.W. 167 TERRACE
MIAMI GARDENS, FL 33169

Title VC

COLUCCI, MONICA
1450 N.E. 2ND AVENUE
SUITE 700
MIAMI, FL 33132-8308

Title AS

BETANCOURT, MARGARITA
1450 N.E. 2ND AVENUE
SUITE 615
MIAMI, FL 33132

Title D

ALONSO, ROBERTO J.
1450 N.E. 2ND AVENUE
SUITE 700
MIAMI, FL 33132-8308

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/07/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/08/2005 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/29/1998 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- Name Change View image in PDF format
09/19/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format