Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELIVER THE DREAM, INC.

Filing Information
N98000006952 65-0881619 12/09/1998 FL ACTIVE AMENDMENT 03/23/2000 NONE
Principal Address
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Changed: 03/16/2007
Mailing Address
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Changed: 03/16/2007
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 03/07/2000

Address Changed: 03/07/2000
Officer/Director Detail Name & Address

Title CEO

Kohler, Maureen
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title President

Tirador, Jose
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title VP

Ciano, Christopher
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Other

Moran, Pat
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Other

Garcia, Andres
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Mostal, Shawn
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Seyfert, Jill
3223 NW 10th Terrace
Suite 602
Fort Lauderdale, FL 33309

Title Director

Stafford, Robert
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Kiffin Lewis, Valerie
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Garcia, Andres
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Veira, Carolina
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Treasurer

Pawaroo, Perry
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Title Director

Kendra, Spangler
3223 NW 10TH TERRACE
SUITE 602
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/27/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- Amendment View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
11/04/1999 -- Amendment View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/20/1999 -- Name Change View image in PDF format
12/09/1998 -- Domestic Non-Profit View image in PDF format