Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATTORNEYS REAL ESTATE COUNCIL OF DADE COUNTY, INC.

Filing Information
N28570 65-0073569 09/27/1988 09/20/1988 FL ACTIVE NAME CHANGE AMENDMENT 08/18/1997 NONE
Principal Address
5975 Sunset Drive
Miami, FL 33143

Changed: 02/11/2020
Mailing Address
5975 Sunset Drive
Miami, FL 33143

Changed: 02/11/2020
Registered Agent Name & Address Bertran, Vanessa M, Esq.
55 Alhambra Plaza
Suite 800
Coral Gables, FL 33134

Name Changed: 02/11/2020

Address Changed: 02/11/2020
Officer/Director Detail Name & Address

Title Treasurer

Angulo , Ana M, Esq.
5975 Sunset Drive
Miami, FL 33143

Title D

ZIMMETT, CRAIG, Esq.
9200 SO DADELAND BLVD, SUITE 308
MIAMI, FL

Title D

Camacho, Ana Maria
141 Almeria Avenue
Coral Gables, FL 33134

Title PD

Rodriguez, Ivette, Esq.
201 Alhambra Circle
Suite 500
Coral Gables, FL 33134

Title Director

Rodriguez, Humberto, Esq.
999 Ponce De Leon Blvd.
PH 1135
Coral Gables, FL 33134

Title Director

Fernandez-Barquin, Juan, Esq.
3663 SW 8th Street
#200
Miami, FL 33134

Title Director

Blanco, Gina, Esq.
11160 N. Kendall Drive
#102
Miami, FL 33176

Title Director

Price, Ira, Esq.
9560 SW 107th Avenue
#202
Miami, FL 33176

Title Director

Pelaez, Cristina, e
2555 Ponce de Leon Boulevard
Suite 600
Coral Gables, FL 33134

Title Director

Alemany , Joaquin A.
901 Ponce De Leon Bld
305
Coral Gables, FL 33134

Title President

Bertran, Vanessa M., Esq.
55 Alhambra Plaza
Suite 800
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2021 04/02/2021
2022 02/02/2022
2023 01/27/2023

Document Images
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
06/20/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format