Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER MIAMI AVIATION ASSOCIATION, INC.

Filing Information
N11365 59-2694879 09/30/1985 FL ACTIVE AMENDMENT 10/11/2017 NONE
Principal Address
5701 NW 36 ST
MIAMI, FL 33166

Changed: 10/11/2017
Mailing Address
P.O. BOX 660834
MIAMI, FL 33266

Changed: 07/31/2008
Registered Agent Name & Address TZUR, AVIV
5701 NW 36 ST
MIAMI, FL 33166

Name Changed: 10/11/2017

Address Changed: 05/15/2014
Officer/Director Detail Name & Address

Title President

TZUR, AVIV
5701 NW 36 ST
MIAMI, FL 33166

Title 1ST VP

Gonzalez, Nelson Jesus
5701 NW 36 ST
MIAMI, FL 33166

Title 2nd VP

Pinto, Carla
5701 NW 36 ST
MIAMI, FL 33166

Title Treasurer

AEDO, ANITA
5701 NW 36 ST
MIAMI, FL 33166

Title Secretary

Symonette, Vena
5701 Northwest 36th Street
Miami, FL 33166

Title 3rd Vice President

Luy, Wayman Eduardo
5701 Northwest 36th Street
Miami, FL 33166

Title D

Walter, Konrad
5701 NW 36 ST
MIAMI, FL 33166

Title D

Gutierrez, Silvia
5701 NW 36 ST
MIAMI, FL 33166

Title Director

Robinet, Patrice
5701 Northwest 36th Street
Miami, FL 33166

Title D

SOKOLOWSKI, VICKY
5701 NW 36 ST
MIAMI, FL 33166

Title D

MURPHY, CAM
5701 NW 36 ST
MIAMI, FL 33166

Title Director

Mesa, Madeline
5701 Northwest 36th Street
Miami, FL 33166

Title Director

Lightbourne, Sasha
5701 Northwest 36th Street
Miami, FL 33166

Title Director

Shepard, Willard
5701 Northwest 36th Street
Miami, FL 33166

Title Director

Longo, Rebecca
5701 Northwest 36th Street
Miami, FL 33166

Title Director

Mohan, Rohan
5701 NW 36TH ST
Miami, FL 33166

Title Director

Ferjan, Klemen
5701 NW 36TH ST
Miami, FL 33166

Title Director

Pulley, Stewart
5701 NW 36TH ST
Miami, FL 33166

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
06/16/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
10/11/2017 -- Amendment View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
05/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
06/22/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format