Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRAUMA RESOLUTION CENTER, INC.

Filing Information
N95000004879 65-0617741 10/10/1995 FL ACTIVE AMENDMENT 01/14/2019 NONE
Principal Address
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Changed: 01/07/2024
Mailing Address
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Changed: 01/07/2024
Registered Agent Name & Address CASALI, YOHANA, INTERIM EXECUTIVE DIR.
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Name Changed: 01/13/2023

Address Changed: 01/07/2024
Officer/Director Detail Name & Address

Title CEO/EXECUTIVE DIRECTOR

CASALI, YOHANA
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title CFO

STROY-MARTIN, YVONNE CHRISTINE
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title P

TOLEDO, LORENA
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title VP

SWANSON, AMELIA
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title DIR

TOSSAS, KATHERINE
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title DIR

PABON, DEBORAH
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title TREASURER

GONZALEZ, MARIA
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Title DIR

REYNOSO, ALFREDO
2650 SW 27TH AVE
SUITE 200
MIAMI, FL 33133-3003

Annual Reports
Report YearFiled Date
2022 03/26/2022
2023 01/13/2023
2024 01/07/2024

Document Images
01/07/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
03/26/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- Amendment View image in PDF format
04/23/2018 -- Amendment View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Amendment View image in PDF format
05/01/2017 -- Amendment View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- Amendment and Name Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
09/11/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format