Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COMMUNITY HABILITATION CENTER, INC.
Cross Reference Name
ARLENE PETERSON
Filing Information
722295
23-7171039
12/20/1971
FL
ACTIVE
AMENDMENT
01/04/2024
12/26/2023
Principal Address
Changed: 01/04/2024
11450 SW 79TH STREET
MIAMI, FL 33173
MIAMI, FL 33173
Changed: 01/04/2024
Mailing Address
Changed: 01/04/2024
11450 SW 79TH STREET
MIAMI, FL 33173
MIAMI, FL 33173
Changed: 01/04/2024
Registered Agent Name & Address
Peterson, Arlene
Name Changed: 03/20/2024
Address Changed: 01/04/2024
11450 SW 79TH STREET
MIAMI, FL 33173
MIAMI, FL 33173
Name Changed: 03/20/2024
Address Changed: 01/04/2024
Officer/Director Detail
Name & Address
Title Director of Operations
Gomez-Johns, Sara
Title Director of Social Services
MATAMOROS, LOURDES
Title Chairwoman
Argudin, Alejandra
Title Vice-Chair
San Pedro, Katherine
Title Secretary
Jerez, Alejandro
Title Treasurer
Vazquez, Beatriz
Title Associate Director
McDaniel, Barbara
Title Executive Director
Peterson, Arlene
Title Director of Operations
Gomez-Johns, Sara
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Director of Social Services
MATAMOROS, LOURDES
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Chairwoman
Argudin, Alejandra
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Vice-Chair
San Pedro, Katherine
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Secretary
Jerez, Alejandro
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Treasurer
Vazquez, Beatriz
100 SE 2nd St.
Suite 1700
Miami, FL 33131
Suite 1700
Miami, FL 33131
Title Associate Director
McDaniel, Barbara
11450 S.W. 79TH ST.
MIAMI, FL 33173
MIAMI, FL 33173
Title Executive Director
Peterson, Arlene
11450 SW 79TH STREET
MIAMI, FL 33173
MIAMI, FL 33173
Annual Reports
Report Year | Filed Date |
2023 | 01/23/2023 |
2024 | 01/24/2024 |
2024 | 03/20/2024 |
Document Images