Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI DADE COLLEGE FOUNDATION, INC

Filing Information
709786 59-6169745 10/20/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/28/2024 NONE
Principal Address
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Changed: 01/12/2010
Mailing Address
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Changed: 02/23/2015
Registered Agent Name & Address Hincapie, Nelson F
300 NE 2 AVE
RM 1423-1
MIAMI, FL 33132

Name Changed: 01/24/2022

Address Changed: 02/23/2015
Officer/Director Detail Name & Address

Title Secretary

Rohrer, Toby
1047 Mariner Drive
Key Biscayne, FL 33149

Title Chair

Fernandez-Guzman, Carlos
1390 Brickell Avenue, 5th Floor
MIAMI, FL 33133

Title ED

Hincapie, Nelson F
300 N.E. 2ND AVENUE, RM 1429
MIAMI, FL 33132

Title Vice Chair

Plasencia, Jorge
2153 Coral Way
Miami, FL 33145

Title Treasurer

Fernandez, Joseph F.
4000 Ponce de Leon, Suite 415
Coral Gables, FL 33146

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 10/27/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/28/2024 -- Amended and Restated Articles View image in PDF format
10/27/2023 -- REINSTATEMENT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- Amended and Restated Articles View image in PDF format
06/11/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
10/31/2014 -- REINSTATEMENT View image in PDF format
09/30/2013 -- REINSTATEMENT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- Name Change View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- Amendment View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Reg. Agent Change View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/14/1998 -- ANNUAL REPORT View image in PDF format
01/12/1998 -- Reg. Agent Change View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format