Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LATIN AMERICAN ASSOCIATION OF INSURANCE AGENCIES OF BROWARD COUNTY INC.

Filing Information
N10000008630 27-3456934 09/14/2010 09/08/2010 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/15/2020 08/26/2020
Principal Address
3710 SWALLOWTAIL TRACE
TALLAHASSEE, FL 32309

Changed: 12/28/2020
Mailing Address
PO BOX 17093
PLANTATION, FL 33318

Changed: 04/27/2021
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FLOOR
TALLAHASSEE, FL 32301

Name Changed: 12/28/2020

Address Changed: 12/28/2020
Officer/Director Detail Name & Address

Title PRESIDENT

ECHEVERRIA, DEBBIE
PO BOX 17093
PLANTATION, FL 33318

Title VICE PRESIDENT

Marcus-Douma, Nicole
PO BOX 17093
PLANTATION, FL 33318

Title Treasurer

Introcaso, Mark
PO BOX 17093
PLANTATION, FL 33318

Title SECRETARY

Costello-Tabacco, Melissa
PO BOX 17093
PLANTATION, FL 33318

Title Director

Gravier, Ciara
PO BOX 17093
PLANTATION, FL 33318

Title Director

Suarez-Resnick, Dulce
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

Caban, Jennifer
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

Catano, Gloria
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

BOATWRIGHT, DENA
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

Delgado, Katherine
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

Randall, Kimon
PO BOX 17093
PLANTATION, FL 33318

Title DIRECTOR

KYSELA, DULCIE
PO BOX 17093
PLANTATION, FL 33318

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 08/02/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
08/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
12/15/2020 -- Amended and Restated Articles View image in PDF format
08/20/2020 -- Amendment View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- Amendment View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Amendment View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
08/28/2017 -- Amendment View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
11/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
07/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
07/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
10/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2013 -- Amendment View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- Reg. Agent Change View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- Domestic Non-Profit View image in PDF format