Detail by Entity Name

Florida Not For Profit Corporation

INSTITUTE FOR CHILD AND FAMILY HEALTH, INC.

Filing Information
707228 59-0866060 05/01/1964 FL INACTIVE CORPORATE MERGER 09/13/2022 09/16/2022
Principal Address
15490 N.W. 7TH AVENUE
SUITE 200
MIAMI, FL 33169

Changed: 04/12/2006
Mailing Address
15490 N.W. 7TH AVENUE
SUITE 200
MIAMI, FL 33169

Changed: 04/12/2006
Registered Agent Name & Address GEDDES, AINSWORTH
15490 NW 7TH AVE STE 200
MIAMI, FL 33169

Name Changed: 11/07/2016

Address Changed: 11/07/2016
Officer/Director Detail Name & Address

Title President

LANDA, HENRY E
C/O ICFH, Inc.
15490 NW 7th Avenue
Suite 200
MIAMI, FL 33169

Title Director

Graupera, Armando
C/O ICFH, Inc.
15490 N.W. 7th Avenue
Suite 200
MIAMI, FL 33169

Title CEO

SCHUMER, SUZANNE
C/O ICFH, Inc.
15490 N.W. 7th Arenue
Suite 200
MIAMI, FL 33169

Title V

MAKAR, STEPHEN J
C/O ICFH
15490 N.W. 7th Avenue
Suite 200
MIAMI, FL 33169

Title Treasurer

Garland, Thomas
C/O ICFH, Inc.
15490 NW 7th Avenue
Suite 200
Miami, FL 33169

Title GENERAL COUNSEL

MCGHIE, KAREN
C/O ICFH, Inc.
15490 NW 7th Avenue
Suite 200
MIAMI, FL 33169

Title CFO

GEDDES, AINSWORTH
c/o ICFH, Inc.
15490 NW 7th Avenue
Suite 200
Miami, FL 33169

Title Secretary

Justo, Maria
c/o ICFH, Inc.
15490 NW 7th Avenue
Suite 200
Miami, FL 33169

Title Director

Friendly, Matthew
15490 N.W. 7TH AVENUE
SUITE 200
MIAMI, FL 33169

Annual Reports
Report YearFiled Date
2020 06/30/2020
2021 04/30/2021
2022 04/25/2022

Document Images
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
05/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
11/07/2016 -- Reg. Agent Change View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- Amendment View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- ADDRESS CHANGE View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Name Change View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- Restated Articles View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format