Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MINDFUL KIDS MIAMI, INC.
Filing Information
N11000011808
36-4721457
12/27/2011
FL
ACTIVE
Principal Address
Changed: 08/21/2023
5805 San Vicente
Coral Gables, FL 33146
Coral Gables, FL 33146
Changed: 08/21/2023
Mailing Address
Changed: 08/21/2023
5805 San Vicente
Coral Gables, FL 33146
Coral Gables, FL 33146
Changed: 08/21/2023
Registered Agent Name & Address
Cesarano, Michael
Name Changed: 04/22/2016
Address Changed: 04/03/2024
5805 San Vicente
Coral Gables, FL 33146
Coral Gables, FL 33146
Name Changed: 04/22/2016
Address Changed: 04/03/2024
Officer/Director Detail
Name & Address
Title Secretary
Cesarano, Michael C
Title President
DE LAVALETTE, OLIVIER
Title Director
Mckenzie, Linda S.
Title Director
De Witt, Valerie
Title VP
Lopez-Cantera, Renee
Title Treasurer
Rojas, Silvia
Title Director
Lee, David
Title Director
Stroleny, Shelley
Title Director
Farrell, Jill
Title Secretary
Cesarano, Michael C
915 ALAVA AVE
Coral Gables, FL 33146
Coral Gables, FL 33146
Title President
DE LAVALETTE, OLIVIER
5805 SAN VICENTE
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title Director
Mckenzie, Linda S.
12 Robinhood Road
Asheville, NC 28804
Asheville, NC 28804
Title Director
De Witt, Valerie
7170 S.W. 116 Terrace
Miami, FL 33156
Miami, FL 33156
Title VP
Lopez-Cantera, Renee
8125 SW 64th Street
Miami, FL 33143
Miami, FL 33143
Title Treasurer
Rojas, Silvia
820 NE 120 St.
Biscayne Park, FL 33161
Biscayne Park, FL 33161
Title Director
Lee, David
5805 San Vicente
Coral Gables, FL 33146
Coral Gables, FL 33146
Title Director
Stroleny, Shelley
601 SW 29 Road
Miami, FL 33129
Miami, FL 33129
Title Director
Farrell, Jill
5805 San Vicente
Coral Gables, FL 33146
Coral Gables, FL 33146
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/30/2023 |
2024 | 04/03/2024 |
Document Images