Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASSOCIATION OF INDEPENDENT SCHOOLS OF FLORIDA, INC.

Filing Information
720773 59-2393307 04/22/1971 FL ACTIVE AMENDMENT 08/08/2003 NONE
Principal Address
1200 Brickell Ave
SUITE 800
Miami, FL 33131

Changed: 01/15/2018
Mailing Address
12975 SW 6 ST
Miami, FL 33184

Changed: 01/15/2018
Registered Agent Name & Address Diaz-Zubieta, Carol
12975 SW 6 ST
Miami, FL 33184

Name Changed: 01/15/2018

Address Changed: 01/15/2018
Officer/Director Detail Name & Address

Title Director

COHEN, PETER
6800 NERVIA ST
CORAL GABLES, FL 33146

Title Director

MCGHEE, JAMES JR
14850 SW 67 AVE
MIAMI, FL 33158

Title Director

Baptiste, Afua
4645 N. State Rd. 7
Lauderdale Lakes, FL

Title Treasurer, Director

Diaz-Zubieta, Carol
12975 SW 6 St
Miami, FL

Title Director, VP

Flanders-Ramos, Rowena
1450 Citrus Oaks Ave
Gotha, FL

Title Director

Laurie, Douglas
12200 West Broward Blvd
Plantation, FL

Title Director

Levy, Ezra
18900 NE 25 Ave
N. Miami Beach, FL

Title Director

Ricon, Mercedes
10545 SW 97 Ave
Miami, FL

Title Director, President

Ricon, Mercedes, Dr.
10545 SW 97 Ave
Miami, FL

Title Director, Secretary

Duarte-Romero, Gina
1600 Southwest 57th Avenue
Miami, FL 33155

Title Director

Benitez, Daniel
19200 Pines Boulevard
Pembroke Pines, FL 33029

Title Director

Fein, Gary
6210 South Congress Avenue
Lantana, FL 33462

Title Director

LaTorre, Anita
12200 West Broward Boulevard
Plantation, FL 33325

Title Director

Turner, Jeff
6769 Church Street
Jupiter, FL 33458

Title Director, VP

Repensek, Carole
11335 SW 112 Circle Lane South
Miami, FL 33176

Title Director, VP

Rothfield, Brett
16680 SW 81 St
Miami, FL 33157

Title Director

Najera, Julia
1945 Sherbourne St
Winter Garden, FL 34787

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/10/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- Amendment View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
09/19/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format