Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CUBAN-AMERICAN ASSOCIATION OF CIVIL ENGINEER, INC.

Filing Information
702100 59-1268778 03/04/1961 FL ACTIVE AMENDMENT AND NAME CHANGE 02/21/2007 NONE
Principal Address
4841 NW 1st Ave
Miami, FL 33127-2405

Changed: 04/06/2024
Mailing Address
4841 NW 1st Ave
Miami, FL 33127-2405

Changed: 04/06/2024
Registered Agent Name & Address Evora, Mariana
4841 NW 1st Ave
Miami, FL 33127-2405

Name Changed: 04/06/2024

Address Changed: 04/06/2024
Officer/Director Detail Name & Address

Title President

Evora, Mariana, P.E.
4841 NW 1st Ave
Miami, FL 33127-2405

Title VP

Penin, Carlos
343 Almeria Ave
Coral Gables, FL 33134

Title Treasurer

Suarez-Toledo, Lisel
7220 SW 12 St.
MIAMI, FL 33144

Title Vice-Secretary

Proenza, Ernesto
7280 SW 90 St. Apt 209
Miami, FL 33156

Title Secretary

Monetti, Alessandra
1900 N Bayshore Dr
Apt 1908
Miami, FL 33132

Title Vice Treasurer

Suarez, Gloria
8935 NW 35th Lane
Suite 200
Miami, FL 33172

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/12/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
03/06/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
08/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
04/17/2016 -- ANNUAL REPORT View image in PDF format
08/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- Amendment and Name Change View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format