Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRENCH AMERICAN CHAMBER OF COMMERCE OF MIAMI/FT. LAUDERDALE, INC.

Filing Information
770906 59-2354035 10/24/1983 FL ACTIVE CANCEL ADM DISS/REV 10/13/2006 NONE
Principal Address
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Changed: 03/14/2024
Mailing Address
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Changed: 03/14/2024
Registered Agent Name & Address FIDUCIAL JADE INC
990 BISCAYNE BLVD
OFFICE 701
MIAMI, FL 33132

Name Changed: 03/31/2017

Address Changed: 03/31/2017
Officer/Director Detail Name & Address

Title President

MASSAT, SERGE
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Title SD

GIANESE-PITTMAN, SEVERINE
4300 BISCAYNE BLVD
SUITE 305
MIAMI, FL 33137

Title TD

SUREAU, OLIVIER
990 BISCAYNE BLVD
OFFICE 701
MIAMI, FL 33132

Title President

BOUCARD, ALIX
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Title President

BRAULT, BORIS
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Title VP

COURTIERE, EGLANTINE
2509 N MIAMI AVE
SUITE 204
MIAMI, FL 33127

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/24/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
08/05/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
10/13/2006 -- REINSTATEMENT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- REINSTATEMENT View image in PDF format
03/05/1998 -- Name Change View image in PDF format
03/05/1998 -- Amendment View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format