Detail by Entity Name

Florida Not For Profit Corporation

UNITARIAN UNIVERSALIST CONGREGATION OF MIAMI, INC.

Filing Information
738919 59-0774186 05/13/1977 FL ACTIVE NAME CHANGE AMENDMENT 07/19/2001 NONE
Principal Address
7701 S.W. 76 AVENUE
MIAMI, FL 33143
Mailing Address
7701 S.W. 76 AVENUE
MIAMI, FL 33143
Registered Agent Name & Address Unitarian Universalist Congregation of Miami
7701 SW 76th Ave
Miami, FL 33143

Name Changed: 11/16/2018

Address Changed: 11/16/2018
Officer/Director Detail Name & Address

Title Director

Pontier, Christine Hughes
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Treasurer

Way, Jenna
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Co-Chair

Asgeirson, John
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Co-Chair

Gregory, Christine
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Secretary

Betancourt, Javier
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Director

Arthur, Andi
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Title Director

Webber, Chris J
7701 S.W. 76 AVENUE
MIAMI, FL 33143

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/28/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
08/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
11/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
08/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
06/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
07/26/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
07/18/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- Name Change View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
11/29/2000 -- REINSTATEMENT View image in PDF format
11/29/2000 -- REINSTATEMENT View image in PDF format
11/05/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format