Detail by Entity Name
Florida Not For Profit Corporation
THE MIAMI-DADE BEACON COUNCIL, INC.
Filing Information
N11079
59-2603574
09/13/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
12/04/2001
NONE
Principal Address
Changed: 05/14/1999
C/O CAMELA GLEAN-JONES
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130
Changed: 05/14/1999
Mailing Address
Changed: 05/14/1999
C/O CAMELA GLEAN-JONES
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130
Changed: 05/14/1999
Registered Agent Name & Address
Glean Jones, Camela
Name Changed: 05/26/2022
Address Changed: 04/29/2005
80 SW 8TH STREET
SUITE 2400
MIAMI, FL 33130
SUITE 2400
MIAMI, FL 33130
Name Changed: 05/26/2022
Address Changed: 04/29/2005
Officer/Director Detail
Name & Address
Title Chair
Liscano, Juan Carlos
Title Secretary
Sanon, Newton
Title Treasurer
Khalil, Basil
Title Chair-Elect
Barney, Christine
Title President and CEO
Miller, Rodrick T
Title Past Chair
Cash Jackson, Yolanda
Title Chair
Liscano, Juan Carlos
80 SW 8th Street
Suite 2400
MIAMI, FL 33130
Suite 2400
MIAMI, FL 33130
Title Secretary
Sanon, Newton
80 SW 8th Street
Suite 2400
Miami, FL 33130
Suite 2400
Miami, FL 33130
Title Treasurer
Khalil, Basil
80 SW 8 STREET
Suite 2400
MIAMI, FL 33130
Suite 2400
MIAMI, FL 33130
Title Chair-Elect
Barney, Christine
80 SW 8th Street
Suite 2400
Miami, FL 33130
Suite 2400
Miami, FL 33130
Title President and CEO
Miller, Rodrick T
80 SW 8th Street
Suite 2400
Miami, FL 33130
Suite 2400
Miami, FL 33130
Title Past Chair
Cash Jackson, Yolanda
80 SW 8th Street,
STE.2400
MIAMI, FL 33130
STE.2400
MIAMI, FL 33130
Annual Reports
Report Year | Filed Date |
2023 | 02/13/2023 |
2023 | 10/30/2023 |
2024 | 04/05/2024 |
Document Images