Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC.

Filing Information
701541 59-2005207 10/14/1960 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/05/2017 NONE
Principal Address
680 NE 52ND STREET
MIAMI, FL 33137

Changed: 01/15/2018
Mailing Address
680 NE 52ND STREET
MIAMI, FL 33137

Changed: 01/15/2018
Registered Agent Name & Address Hill, Thomas
680 NE 52ND STREET
MIAMI, FL 33137

Name Changed: 01/20/2022

Address Changed: 01/15/2018
Officer/Director Detail Name & Address

Title TREASURER, Secretary

Hill, Thomas
680 NE 52ND STREET
MIAMI, FL 33137

Title President

MacPhee, Richard
26 Grant Avenue South
Hamilton, Ontario L8N 2X5 CA

Title Director

Osorio, Thomas
705 Beechwood Drive
Deptford, NJ 08096

Title Director

Foran, Nicholas
901 Brother Mathias Place, NW
Albuquerque, NM 87102

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/20/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
10/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- Amended and Restated Articles View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
04/15/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- Reg. Agent Change View image in PDF format
03/16/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
07/23/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
11/10/1997 -- Amended and Restated Articles View image in PDF format
09/11/1997 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
07/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format