Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DADE HERITAGE TRUST, INC.

Filing Information
723568 59-2194849 05/31/1972 FL ACTIVE AMENDMENT 05/29/2012 NONE
Principal Address
190 S.E. 12TH TERRACE
MIAMI, FL 33131
Mailing Address
190 S.E. 12TH TERRACE
MIAMI, FL 33131
Registered Agent Name & Address MACINTYRE, DOLLY
190 SE 12TH TERRACE
MIAMI, FL 33131

Name Changed: 09/10/2015

Address Changed: 01/17/1997
Officer/Director Detail Name & Address

Title President

RICHTER, VINSON
6358 MANOR LANE
MIAMI, FL 33143

Title SECRETARY

MacIntyre, Dolly
409 Viscaya Avenue
Coral Gables, FL 33134

Title AT LARGE

GARCIA-SERRA, MARIO
600 BRICKELL AVENUE #3500
MIAMI, FL 33131

Title EXECUTIVE DIRECTOR

RUPP, CHRISTINE A
13141 SE 96 Avenue
Miami, FL 33176

Title VP

Gibson, Suzanne
1581 BRICKELL AVENUE #T206
MIAMI, FL 33129

Title AT LARGE

Rosenberg, Michael
3550 Royal Palm Avenue
Miami, FL 33133

Title Treasurer

WOLFSON, LUKE
9400 SOUTH DADELAND BOULEVARD #100
Miami, FL 33156

Title Trustee

Bensaadon, Gal
6358 Manor Lane
South MIami, FL 33143

Title Trustee

Rolando, Margaret
200 South Biscayne Blvd. #1400
MIami, FL 33131

Title Trustee

Moore, Emmett
592 NE 60 Street
Miami, FL 33137

Title Trustee

Colyer, Jacquetta
4240 NW 7 AVENUE
Miami, FL 33142

Title Trustee

MACLEOD, CHRIS
2430 INAUGUA AVENUE
MIAMI, FL 33133

Title Trustee

GAUTIER, LARRY
9655 SOUTH DIXIE HIGHWAY #300
MIAMI, FL 33156

Title Trustee

CRIBBS-LORRANT, TERRENCE
480 NW 11 STREET
MIAMI, FL 33136

Title TRUSTEE

KOLAYA, IRIS
5211 ALHAMBRA CIRCLE
CORAL GABLES, FL 33146

Title TRUSTEE

GONZALEZ, KELLY
1080 CARIBBEAN WAY #259
MIAMI, FL 33132

Title TRUSTEE

LOWINGER, ROSA
5418 PACKARD STREET
LOS ANGELES, CA 90019

Title 2ND VICE PRESIDENT

PARNES, EDMUND
420 VALENCIA AVENUE
CORAL GABLES, FL 33134

Title PAST PRESIDENT

SPAIN, DONA
432 VALENCIA AVENUE
CORAL GABLES, FL 33134

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/28/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
11/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/10/2015 -- Reg. Agent Change View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- Amendment View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
07/31/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
07/26/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format