Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COLLEGE ASSISTANCE PROGRAM (CAP) OF MIAMI-DADE COUNTY, INC.

Filing Information
744103 65-0082772 08/30/1978 FL ACTIVE REINSTATEMENT 09/29/2016
Principal Address
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Changed: 04/28/2015
Mailing Address
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Changed: 04/28/2015
Registered Agent Name & Address THE MIAMI FOUNDATION, INC.
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Name Changed: 01/10/2017

Address Changed: 04/28/2015
Officer/Director Detail Name & Address

Title President

Alvarez, Alan
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title Trustee

Braddock, G. Holmes
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title Trustee

Gonzalez, Joan Casanova
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title Trustee

Colls, Ana
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title Trustee

Krantz, Sharon
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title Trustee

Montilla, Deborah
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title President & CEO

Fishman Lipsey, Rebecca
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Title CFO

Douthwright, Toby
40 NW 3rd Street, Suite 305
Miami, FL 33128-1838

Annual Reports
Report YearFiled Date
2022 07/18/2022
2023 03/12/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- REINSTATEMENT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- REINSTATEMENT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
06/05/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- Restated Articles & Name Chan View image in PDF format
06/07/2004 -- REINSTATEMENT View image in PDF format
03/25/2003 -- Amendment View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format