Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MOURNING FAMILY FOUNDATION, INC.

Filing Information
N01000000520 65-1075983 01/23/2001 01/22/2001 FL ACTIVE REINSTATEMENT 10/29/2019
Principal Address
450 NW 14 Street
MIAMI, FL 33136

Changed: 01/30/2023
Mailing Address
450 NW 14 Street
MIAMI, FL 33136

Changed: 01/30/2023
Registered Agent Name & Address Mourning Family Foundation
100 S Biscayne Blvd
Suite 300
MIAMI, FL 33131

Name Changed: 05/20/2020

Address Changed: 02/08/2014
Officer/Director Detail Name & Address

Title D

MOURNING, ALONZO H.
100 S Biscayne Blvd
Suite 300
MIAMI, FL 33131

Title T

FURST, ALLEN
100 S Biscayne Blvd
Suite 300
MIAMI, FL 33131

Title CEO

Brown, Tina
100 S Biscayne Blvd
Suite 300
MIAMI, FL 33131

Title Vice Chair

Febres, Michelle
7705 NW 48th Street
Suite 100
Doral, FL 33166

Title Secretary

Asion, Andres
41 SE 5th Street
Suite CU-1
Miami, FL 33131

Title D

Dotson, Albert
1450 Brickell Avenue
23rd Floor
Miami, FL 33131

Title Chairman

Marino, Stephen A
100 SE 2nd Street
30th Floor
miami, FL 33131

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/30/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
10/29/2019 -- REINSTATEMENT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
07/05/2012 -- Name Change View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/03/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
12/16/2009 -- Reg. Agent Change View image in PDF format
04/23/2009 -- Amendment View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/17/2004 -- ANNUAL REPORT View image in PDF format
04/26/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- Amendment View image in PDF format
01/23/2001 -- Domestic Non-Profit View image in PDF format