Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEIGHBORHOOD HOUSING SERVICES OF SOUTH FLORIDA, INC.

Filing Information
742389 59-1845761 04/21/1978 FL ACTIVE AMENDMENT 03/07/2022 NONE
Principal Address
300 NW 12th Ave
MIAMI, FL 33128

Changed: 04/26/2016
Mailing Address
300 NW 12th Ave
MIAMI, FL 33128

Changed: 04/26/2016
Registered Agent Name & Address Fletcher, Kamalah A
300 NW 12th Ave
MIAMI, FL 33128

Name Changed: 02/26/2024

Address Changed: 02/26/2024
Officer/Director Detail Name & Address

Title Executive Director

Fletcher, Kamalah A
300 NW 12th Ave
MIAMI, FL 33128

Title VC

Pierre, Daniella
300 NW 12th Ave
MIAMI, FL 33128

Title Chairman

Goodwyn, Ofonedu-Ime
300 NW 12th Ave
MIAMI, FL 33128

Title Dir. of Operations

Murphy, Nicolle
300 NW 12th Ave
MIAMI, FL 33128

Title Treasurer

Bartice, Gregory
300 NW 12th Ave
MIAMI, FL 33128

Title Secretary

Gary, Lorraine
300 NW 12th Ave
MIAMI, FL 33128

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/01/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- Amendment View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
07/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
07/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- Name Change View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
12/13/2004 -- Amended and Restated Articles View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
07/03/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
09/02/1998 -- ANNUAL REPORT View image in PDF format
08/05/1998 -- Amendment View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format