Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE I HAVE A DREAM FOUNDATION OF MIAMI, INC.

Filing Information
N95000000799 65-0570404 02/16/1995 FL ACTIVE REINSTATEMENT 01/13/2015
Principal Address
C/O STEPHANIE TRUMP
17749 COLLINS AVENUE, TS40
SUNNY ISLES BEACH, FL 33160

Changed: 10/07/2016
Mailing Address
STEPHANIE TRUMP
17749 Collins Avenue
TS40
SUNNY ISLES, FL 33160

Changed: 04/28/2017
Registered Agent Name & Address BILZIN, BRIAN
BILZIN SUMBERG
1450 Brickell Avenue
2300
MIAMI, FL 33131

Name Changed: 01/13/2015

Address Changed: 04/28/2017
Officer/Director Detail Name & Address

Title President

TRUMP, STEPHANIE
17749 COLLINS AVENUE
TS40
SUNNY ISLES, FL 33160

Title Director

BILZIN, BRIAN
200 S. Biscayne Blvd
2500
Miami, FL 33131

Title Director

LITSKY, BEVERLY
3000 ISLAND BLVD
707
WILLIAMS ISLAND, FL 33160

Title Director

BLACK, ELAINE
671 SW 93 AVENUE
PEMBROKE PINES, FL 33025

Title Director

ROBERTSON, JOHNATHAN
1105 S RIO VISTA BLVD
FT. LAUDERDALE, FL 33316

Title Director

MADURO, LESLIE ANN
777 BRICKELL AVENUE
3RD FLOOR
MIAMI, FL 33131

Title Director

BOUCHER, MICHAEL
1451 OCEAN DRIVE
205
MIAMI BEACH, FL 33139

Title Director

ROBERTS, OTI
2 SOUTH BISCAYNE BLVD
3RD FLOOR
MIAMI, FL 33131

Title Director

HOLLANDER, ROBERT
14900 NW 79TH COURT
200
MIAMI LAKES, FL 33016

Title Director

ZUTEL, FRED
1111 Brickell Ave
2700
Miami, FL 33131

Title Director

Bredemeyer, Fred
12000 Biscayne Blvd
Suite 707
Miami, FL 33181

Title Director

Lingard, Sinaca
19999 W Country Club Dr
Aventura, FL 33180

Title Director

Ward, Greg
17901 Collins Ave
Sunny Isles Beach, FL 33160

Title Director

Weisman, Enid
3802 NE 207th St
Apt 601
Aventura, FL 33180

Title Director

Gabart, Stanley
17901 Collins Ave
Sunny Isles Beach, FL 33160

Title Officer

Severe, Jonas
2851 Prospect Road
Unit 406
Fort Lauderdale, FL 33309

Title Officer

Taylor, Nicole
4164 Inverrary Drive
#1005
Lauderhill, FL 33319

Title Director

Levin , Joanne
4000 ISLAND BLVD.
APT 506
AVENTURA, FL 33160

Title Director

Gonzalez, Luis
795 W 49 St
Hialeah, FL 33012

Title Director

Martinez-Ward, Jany
17901 Collins Ave
Sunny Isles, FL 33160

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/01/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- REINSTATEMENT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
10/22/2009 -- REINSTATEMENT View image in PDF format
10/31/2008 -- REINSTATEMENT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format