![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Not For Profit Corporation
ALLIANCE FRANCAISE OF MIAMI METRO, INC.
Filing Information
N15000005640
47-4216944
06/03/2015
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
05/03/2022
NONE
Principal Address
Changed: 04/30/2019
c/o Frederick Woodbridge Jr. P.A.
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134
Changed: 04/30/2019
Mailing Address
Changed: 04/30/2019
c/o Frederick Woodbridge Jr. P.A.
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134
Changed: 04/30/2019
Registered Agent Name & Address
WOODBRIDGE, FREDERICK, JR.
2655 S. LE JEUNE RD.
SUITE 543
CORAL GABLES, FL 33134
SUITE 543
CORAL GABLES, FL 33134
Officer/Director Detail
Name & Address
Title D
CAPDEVIELLE, XAVIER
Title D, Treasurer
Sureau, Olivier
Title D, Secretary
Woodbridge, Frederick, Jr.
Title D President
Bona, Patricia
Title Director, VP
Kelley, Russell
Title Director
Valdes-Fauli, Raul
Title Director
Bauwens, Valerie
Title Director
Markus, Andrew J.
Title Director
Fuertes, Pamela
Title Director
Doble, Katherine M
Title Director
Leroux, Isabelle
Title Director, VP
Klein, Florence
Title D
CAPDEVIELLE, XAVIER
11113 BISCAYNE BLVD., PH 52
MIAMI, FL 33181
MIAMI, FL 33181
Title D, Treasurer
Sureau, Olivier
990 Biscayne Blvd.
Office 701
Miami, FL 33132
Office 701
Miami, FL 33132
Title D, Secretary
Woodbridge, Frederick, Jr.
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134
Coral Gables, FL 33134
Title D President
Bona, Patricia
781 Crandon Boulevard
Apt. 801
Key Biscayne, FL 33149
Apt. 801
Key Biscayne, FL 33149
Title Director, VP
Kelley, Russell
100 Royal Palm Way, 4E
Palm Beach, FL 33480
Palm Beach, FL 33480
Title Director
Valdes-Fauli, Raul
Law Offices of Raul Valdes-Fauli
355 Alhambra Circle
Suite 1205
Coral Gables, FL 33134
355 Alhambra Circle
Suite 1205
Coral Gables, FL 33134
Title Director
Bauwens, Valerie
4425 Monserrate Street
Coral Gables, FL 33146
Coral Gables, FL 33146
Title Director
Markus, Andrew J.
Carlton Fields
100 S.E. Second Street
Suite 4200
Miami, FL 33131-2113
100 S.E. Second Street
Suite 4200
Miami, FL 33131-2113
Title Director
Fuertes, Pamela
300 NE 2nd Avenue
Suite 8514
Miami, FL 33132
Suite 8514
Miami, FL 33132
Title Director
Doble, Katherine M
1101 Brickell Avenue
South Tower, Eighth Floor
Miami, FL 33131
South Tower, Eighth Floor
Miami, FL 33131
Title Director
Leroux, Isabelle
6580 Indian Creek Drive
Apt. 509
Miami Beach, FL 33141
Apt. 509
Miami Beach, FL 33141
Title Director, VP
Klein, Florence
6580 Indian Creek Drive
Miami, FL 33141
Miami, FL 33141
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/14/2023 |
2024 | 04/23/2024 |
Document Images