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
c/o Frederick Woodbridge Jr. P.A.
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134

Changed: 04/30/2019
Mailing Address
c/o Frederick Woodbridge Jr. P.A.
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
Officer/Director Detail Name & Address

Title D

CAPDEVIELLE, XAVIER
11113 BISCAYNE BLVD., PH 52
MIAMI, FL 33181

Title D, Treasurer

Sureau, Olivier
990 Biscayne Blvd.
Office 701
Miami, FL 33132

Title D, Secretary

Woodbridge, Frederick, Jr.
2655 S. Le Jeune Rd. Ste 543
Coral Gables, FL 33134

Title D President

Bona, Patricia
781 Crandon Boulevard
Apt. 801
Key Biscayne, FL 33149

Title Director, VP

Kelley, Russell
100 Royal Palm Way, 4E
Palm Beach, FL 33480

Title Director

Valdes-Fauli, Raul
Law Offices of Raul Valdes-Fauli
355 Alhambra Circle
Suite 1205
Coral Gables, FL 33134

Title Director

Bauwens, Valerie
4425 Monserrate Street
Coral Gables, FL 33146

Title Director

Markus, Andrew J.
Carlton Fields
100 S.E. Second Street
Suite 4200
Miami, FL 33131-2113

Title Director

Fuertes, Pamela
300 NE 2nd Avenue
Suite 8514
Miami, FL 33132

Title Director

Doble, Katherine M
1101 Brickell Avenue
South Tower, Eighth Floor
Miami, FL 33131

Title Director

Leroux, Isabelle
6580 Indian Creek Drive
Apt. 509
Miami Beach, FL 33141

Title Director, VP

Klein, Florence
6580 Indian Creek Drive
Miami, FL 33141

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/14/2023
2024 04/23/2024