Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STEP MIAMI BRANCH, INC.

Filing Information
N00000004516 04-3606164 07/07/2000 FL ACTIVE AMENDMENT 01/14/2011 NONE
Principal Address
C/O Lei Kong CPA
9100 S Dadeland Blvd
SUITE 1500
MIAMI, FL 33156

Changed: 05/01/2021
Mailing Address
C/O Lei Kong CPA
9100 S Dadeland Blvd
Suite 1500
MIAMI, FL 33156

Changed: 05/01/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/08/2018

Address Changed: 03/08/2018
Officer/Director Detail Name & Address

Title Director

WIONCEK, JENNIFER
1450 BRICKELL AVE.
23rd FLOOR
MIAMI, FL 33131

Title Director

RANADIVE, RAHUL
100 S.E. SECOND STREET
SUITE 4200
MIAMI, FL 33131-2113

Title Director

HARRIS, JOHN
255 ALHAMBRA CIRCLE
SUITE 333
CORAL GABLES, FL 33134

Title Director

DICHTER, ARTHUR J.
200 S. BISCAYNE BOULEVARD
6th FLOOR
MIAMI, FL 33131

Title Director

TOLEDO, MARIA M., MST, CPA
3310 Mary Street
Suite 501
MIAMI, FL 33133

Title Director

Polenghi, Diego Y
201 South Biscayne Blvd.
Suite 700
Miami, FL 33131

Title Branch Chair

Cordero, Madelayne
1450 Brickell Avenue
28th Floor
Miami, FL 33131

Title Director

Murillo, Annabella
29 NE 107th Street
Miami Shores, FL 33161

Title Director

Campos Haas, Megan
1 SE 3rd Avenue, #2250
Miami, FL 33131

Title Director

Guerra, Oscar
701 Brickell Avenue
9th Floor
Miami, FL 33131

Title Director

Lenahan, John-Michael
701 Brickell Avenue
Suite 2240
Miami, FL 33131

Title Director

Souto, Ricardo
200 South Biscayne Blvd.
Ste. 4100
Miami, FL 33131

Title Director

Carral, Patricia
201 S. Biscayne Blvd
Suite 3100
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 06/15/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
06/15/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- Reg. Agent Change View image in PDF format
02/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
05/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2016 -- Reg. Agent Change View image in PDF format
01/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- Amendment View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
07/26/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- Domestic Non-Profit View image in PDF format