Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SERAPHIC FIRE, INC.

Filing Information
N04000001415 20-0725426 02/11/2004 FL ACTIVE AMENDMENT 10/19/2009 NONE
Principal Address
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Changed: 06/15/2011
Mailing Address
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Changed: 06/15/2011
Registered Agent Name & Address Brinker, Robert
2153 CORAL WAY
401
MIAMI, FL 33145

Name Changed: 03/30/2023

Address Changed: 11/08/2011
Officer/Director Detail Name & Address

Title FOUNDING CHAIRMAN

SCHULTE, JOANNE N
2153 CORAL WAY SUITE 401
MIAMI, FL 33145

Title Director

Fotiu-Wojtowicz, Alaina
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Rolando, Margaret
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Treasurer

Brinker, Robert
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Anderson, Matthew
2153 CORAL WAY SUITE 401
CORAL GABLES, FL 33145

Title Director

Marmol, Ana
2153 CORAL WAY SUITE 401
CORAL GABLES, FL 33145

Title Director

Kelly, Megan
2153 CORAL WAY SUITE 401
CORAL GABLES, FL 33145

Title Director

ASHLEY, DIANE
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Bermudez, Misty
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Fuller, Karen
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Perron, Daniel
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Title Director

Horowitz, Marilyn
2153 Coral Way Suite 401
Coral Gables, FL 33145

Title Director

VanderBrug, Mel
2153 Coral Way Suite 401
Miami, FL 33145

Title Director

Chaudhari, Nirupa
2153 Coral Way #401
Miami, FL 33145

Title Director

Foerster, David
2153 Coral Way #401
Miami, FL 33145

Title Director

Martin, John
2153 CORAL WAY
SUITE 401
MIAMI, FL 33145

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/30/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
09/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
11/08/2011 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- Amendment View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
07/26/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- Name Change View image in PDF format
06/24/2005 -- Off/Dir Resignation View image in PDF format
06/24/2005 -- Reg. Agent Change View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- Reg. Agent Change View image in PDF format
02/11/2004 -- Domestic Non-Profit View image in PDF format