Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRITISH AMERICAN BUSINESS COUNCIL,MIAMI, INC.

Filing Information
N12548 59-2651241 12/13/1985 FL ACTIVE AMENDMENT 10/25/2012 NONE
Principal Address
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Changed: 04/28/2015
Mailing Address
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Changed: 04/28/2015
Registered Agent Name & Address Watkins, Nicolas
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Name Changed: 04/28/2017

Address Changed: 03/10/2016
Officer/Director Detail Name & Address

Title Director

Alden, Christine
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director

Jefferies, Tansy
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director and European Chamber Liaison

Lagarriga, Anapaula
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Treasurer

Garrido, Catherine
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director

Hawker, Carlos
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director and European Chamber Liaison

Solomon, Sara
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director

Hart, Peter
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title President

Garrido, Catherine
333 SE 2nd Ave
Suite 3200
Miami, FL 33131

Title VP

Shephard, Lisa
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Secretary

Summers, Claudia
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131

Title Director

Romanello, Madeleine
333 SE 2nd Ave
Suite 3200
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
10/25/2012 -- Amendment View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- Amendment and Name Change View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
09/08/2008 -- Name Change View image in PDF format
08/22/2008 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
09/22/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format