Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA MEMORIAL UNIVERSITY, INC.

Filing Information
704467 59-0668483 08/30/1962 FL ACTIVE AMENDMENT 08/08/2018 NONE
Principal Address
15800 NW 42ND AVENUE
MIAMI GARDENS, FL 33054

Changed: 01/11/2017
Mailing Address
15800 NW 42ND AVENUE
MIAMI GARDENS, FL 33054

Changed: 01/11/2017
Registered Agent Name & Address WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
2525 PONCE DE LEON BOULEVARD
SUITE 700
CORAL GABLES, FL 33134

Name Changed: 02/20/2018

Address Changed: 02/20/2018
Officer/Director Detail Name & Address

Title Secretary

OWENS, JOHN, Jr.
333 S.E. 2ND AVENUE
MIAMI, FL 33131

Title Treasurer

SMITH, E. RAY
17311 NW 47TH AVENUE
MIAMI GARDENS, FL 33055

Title Chair

MCCORMICK, WILLIAM
5701 NW 88TH AVENUE
SUITE 370
TAMARAC, FL 33321

Title VC

WEATHERINGTON, WALTER
P.O. BOX 2107
BOWIE, MD 20716

Title P

HARDRICK, JAFFUS
15800 N.W. FORTY-SECOND AVE.
MIAMI GARDENS, FL 33054

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/23/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
08/08/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- Reg. Agent Change View image in PDF format
10/12/2017 -- Reg. Agent Change View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
07/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Off/Dir Resignation View image in PDF format
07/18/2005 -- Off/Dir Resignation View image in PDF format
05/13/2005 -- Off/Dir Resignation View image in PDF format
02/18/2005 -- Amendment View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
12/10/2004 -- Name Change View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format