Detail by Entity Name

Florida Not For Profit Corporation

THE GREATER NORTH MIAMI CHAMBER OF COMMERCE, INC.

Filing Information
N00623 59-0642080 12/28/1983 FL ACTIVE AMENDMENT 09/01/2017 NONE
Principal Address
13100 WEST DIXIE HIGHWAY
NORTH MIAMI, FL 33161-4131

Changed: 05/30/1985
Mailing Address
13100 WEST DIXIE HIGHWAY
NORTH MIAMI, FL 33161-4131

Changed: 05/30/1985
Registered Agent Name & Address BRONSON-MARCELLUS, ASHAKI
13100 W DIXIE HIGHWAY
NORTH MIAMI, FL 33161

Name Changed: 06/19/2020

Address Changed: 02/08/2011
Officer/Director Detail Name & Address

Title Chairman

BURNEY, DAVID
13100 WEST DIXIE HIGHWAY
NORTH MIAMI, FL 33161-4131

Title Treasurer

Bronson-Marcellus, Ashaki
13100 WEST DIXIE HIGHWAY
NORTH MIAMI, FL 33161-4131

Title VC

McDearmaid, Michael
13100 West Dixie Highway
North Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/26/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
09/01/2017 -- Amendment View image in PDF format
07/17/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- REINSTATEMENT View image in PDF format
07/22/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- 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
06/30/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format