Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI CHILDREN'S CHORUS, INC.

Filing Information
721894 23-7250811 10/15/1971 FL ACTIVE NAME CHANGE AMENDMENT 12/10/2004 NONE
Principal Address
7604 SW 188th Terrace
Cutler Bay, FL 33157

Changed: 06/01/2023
Mailing Address
PO BOX 831087
miami, FL 33283

Changed: 06/04/2020
Registered Agent Name & Address MENDEZ, ANALY
7604 SW 188th Terrace
Cutler Bay, FL 33157

Name Changed: 03/27/2020

Address Changed: 07/15/2022
Officer/Director Detail Name & Address

Title Trustee

LINDENFELD, MARTIN
PO BOX 831087
miami, FL 33283

Title Executive Director

MENDEZ, ANALY
7604 SW 188th Terrace
Cutler Bay, FL 33157

Title Treasurer

BROOKES, ROBERT
2005 NW 18TH Street
APT 204
Delray Beach, FL 33445

Title Trustee

LINDENFELD, HELENE
PO BOX 831087
miami, FL 33283

Title Chairperson

Woolley-Larrea, Stephanie
13425 SW 104 Terrace
Miami, FL 33186

Title Vice Chairperson

Collins, Alex
PO BOX 831087
miami, FL 33283

Title Trustee

De Jesus, Gladys
PO BOX 831087
miami, FL 33283

Title Artistic Director

Salinas, Liana
736 NW 45th ST
Miami, FL 33127

Title Trustee

Edwards, Mark
PO BOX 831087
miami, FL 33283

Title Trustee

Morin, Laura
PO BOX 831087
miami, FL 33283

Title Trustee

Beckles, Karen
PO BOX 831087
miami, FL 33283

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/01/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
12/10/2004 -- Name Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format