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
Changed: 04/28/2015
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Changed: 04/28/2015
Registered Agent Name & Address
Watkins, Nicolas
Name Changed: 04/28/2017
Address Changed: 03/10/2016
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Name Changed: 04/28/2017
Address Changed: 03/10/2016
Officer/Director Detail
Name & Address
Title Director
Alden, Christine
Title Director
Jefferies, Tansy
Title Director and European Chamber Liaison
Lagarriga, Anapaula
Title Treasurer
Garrido, Catherine
Title Director
Hawker, Carlos
Title Director and European Chamber Liaison
Solomon, Sara
Title Director
Hart, Peter
Title President
Garrido, Catherine
Title VP
Shephard, Lisa
Title Secretary
Summers, Claudia
Title Director
Romanello, Madeleine
Title Director
Alden, Christine
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director
Jefferies, Tansy
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director and European Chamber Liaison
Lagarriga, Anapaula
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Treasurer
Garrido, Catherine
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director
Hawker, Carlos
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director and European Chamber Liaison
Solomon, Sara
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director
Hart, Peter
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title President
Garrido, Catherine
333 SE 2nd Ave
Suite 3200
Miami, FL 33131
Suite 3200
Miami, FL 33131
Title VP
Shephard, Lisa
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Secretary
Summers, Claudia
333 SE 2nd Avenue
SUITE 3200
MIAMI, FL 33131
SUITE 3200
MIAMI, FL 33131
Title Director
Romanello, Madeleine
333 SE 2nd Ave
Suite 3200
Miami, FL 33131
Suite 3200
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/28/2023 |
2024 | 01/29/2024 |
Document Images