Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH FLORIDA HISPANIC CHAMBER OF COMMERCE FOUNDATION, INC.

Filing Information
N96000006445 65-0723658 12/16/1996 FL ACTIVE NAME CHANGE AMENDMENT 08/04/2003 NONE
Principal Address
333 ARTHUR GODFEY RD
SUITE 300
MIAMI BEACH, FL 33140

Changed: 02/08/2012
Mailing Address
4200 ALTON RD
MIAMI BEACH, FL 33140

Changed: 02/07/2005
Registered Agent Name & Address LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BEACH, FL 33140

Address Changed: 01/05/2006
Officer/Director Detail Name & Address

Title P

LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BCH, FL 33140

Title S

MARTINEZ, LAZARO
161 WESTWARD DRIVE
MIAMI SPRINGS, FL 33165

Title D

Gonzalez, Nereyda
6141 SW 90 Court
Miami, FL 33173

Title Chairman

Basulto, Felipe Francisco
255 Alhambra Circle,
suite 201
Coral Gables, FL 33134

Title VC

GONZALEZ-Jacobo, Odalys
333 ARTHUR GODFEY RD
SUITE 300
MIAMI BEACH, FL 33140

Title D

Vaca, Myrna
1400 NW 10th Avenue
811
Miami, FL 33136

Title Director

Sori, Henry
3401 NW 110 St
Miami, FL 33167

Title VP

Febres, Michelle
7705 N.W. 48th Street, Suite 100
Doral, FL 33166

Title Director

Arango, Luis
1 S.E. 3rd Ave 15th Floor
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/07/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- Name Change View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
09/28/2001 -- Name Change View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
01/30/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- Amendment View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format