Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOMEN'S COUNCIL OF REALTORS MIAMI-DADE, INC.

Filing Information
N94000006324 36-4634842 12/28/1994 FL ACTIVE NAME CHANGE AMENDMENT 10/23/2017 NONE
Principal Address
13061 Lerida Street
Coral Gables, FL 33156

Changed: 01/03/2024
Mailing Address
13061 Lerida Street
Coral Gables, FL 33156

Changed: 01/03/2024
Registered Agent Name & Address Yanes, Surelis
13061 Lerida Street
Coral Gables, FL 33156

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title Events Director

Gonzalez, Gysenia
15416 SW 141 STREET
Miami, FL 33196

Title Membership Director

GAMEZ, TANIA
14831 SW 149 AVE
Miami, FL 33196

Title First Vice President

POSADA, ADIANEZ
8815 SW 156 TERR
PALMETTO BAY, FL 33157

Title President Elect

CERNA JR., RAFAEL A.
17723 SW 155 CT
MIAMI, FL 33187

Title President

YANES, SURELIS
13061 Lerida Street
Coral Gables, FL 33156

Title Treasurer

HERNANDEZ, CRISTAL
953 SW 10TH ST
#7
Miami, FL 33130

Annual Reports
Report YearFiled Date
2023 01/11/2023
2024 01/03/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- Name Change View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
11/01/2007 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- Name Change View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format