Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAMI MIAMI-DADE COUNTY, INC.

Filing Information
762700 59-2207150 04/01/1982 FL ACTIVE NAME CHANGE AMENDMENT 04/20/2016 NONE
Principal Address
3150 SW 38th Ave.
Suite 700
Miami, FL 33146

Changed: 01/05/2024
Mailing Address
P.O. Box 430230
SOUTH MIAMI, FL 33243

Changed: 04/20/2016
Registered Agent Name & Address Fernandez, Jacqueline Nicole
3150 SW 38th Ave.
Suite 700
Miami, FL 33146

Name Changed: 01/05/2024

Address Changed: 01/05/2024
Officer/Director Detail Name & Address

Title Treasurer

MUNILLA, JORGE
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title Vice-Chair

KHOSRAVI, SHAWN
P.O. BOX 430230
SOUTH MIAMI, FL 33243

Title Secretary

SHUSTACK, ANNA
P.O. BOX 430230
SOUTH MIAMI, FL 33243

Title Chair

Racher, Susan
P.O. Box 430230
South Miami, FL 33243

Title Director

Franklin, William
P.O. Box 430230
South Miami, FL 33243

Title Director

Romero-Ares, Patricia
P.O. Box 430230
South Miami, FL 33243-0230

Title Director

Richardson, Walter T
P.O. Box 430230
South Miami, FL 33243-0230

Title Director

Busse-Arvesu, Ana Teri
P.O. Box 430230
South Miami, FL 33243

Title Director

Michel, Daphney
P.O. Box 430230
South Miami, FL 33243

Title Vice-Chair

Calvo, Patrick
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title Director

Hernandez, Hector
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title President and CEO

Holtzman, Susan
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title Director

Andrews, Kevin
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title Director

Cordero, Yuri
P.O. Box 430230
SOUTH MIAMI, FL 33243

Title Director

Durand, Dante
P.O. Box 430230
SOUTH MIAMI, FL 33243

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 02/10/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
05/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
07/28/2016 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- Name Change View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
05/05/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/06/2007 -- ANNUAL REPORT View image in PDF format
03/26/2006 -- ANNUAL REPORT View image in PDF format
02/19/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
12/08/1997 -- Name Change View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format