Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.

Filing Information
759351 59-2124958 07/28/1981 FL ACTIVE AMENDMENT 01/26/2017 NONE
Principal Address
8200 NW 33 Street
SUITE 400
Doral, FL 33122

Changed: 01/12/2024
Mailing Address
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Changed: 01/12/2024
Registered Agent Name & Address Jimenez, Maricela
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Name Changed: 09/12/2019

Address Changed: 01/12/2024
Officer/Director Detail Name & Address

Title TR

AXMAN, MICHAEL
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Title OF

Lesser, Caren
8200 NW 33 STREET, SUITE 400
Doral, FL 33122

Title OF

BRODEUR, JEFF
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Title of

Jimenez, Maricela
8200 N.W. 33rd Street
Suite 400
Doral, FL 33122

Title V

Romero, Rosa T
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Title President

Mangiero, David
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Title S

VILAR, CHARLES A.
8200 NW 33 STREET
SUITE 400
Doral, FL 33122

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 01/26/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
09/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- Amendment View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- Amendment View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- Amendment View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
11/06/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
10/20/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
11/15/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
08/14/2007 -- ANNUAL REPORT View image in PDF format
10/10/2006 -- REINSTATEMENT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format