Detail by Entity Name

Florida Not For Profit Corporation

MAIN STREET PLAYERS, INC.

Filing Information
N19077 65-0010115 02/03/1987 FL ACTIVE AMENDMENT 11/15/2021 10/16/2019
Principal Address
6812 MAIN STREET
MIAMI LAKES, FL 33014

Changed: 03/17/2022
Mailing Address
6812 MAIN STREET
MIAMI LAKES, FL 33014

Changed: 03/17/2022
Registered Agent Name & Address Fernandez, Patrisa
12590 NE 16th Ave.
510
MIAMI, FL 33161

Name Changed: 04/07/2022

Address Changed: 03/04/2021
Officer/Director Detail Name & Address

Title VP

Nieves, Daniel
1325 SW 93rd Place
Miami, FL 33174

Title Director

JAMES, CHARLES
19930 NW 9th Drive
Pembroke Pines, FL 33029

Title President

Fernandez, Patrisa
16751 NE 9th Avenue
Apt. 308
North Miami Beach, FL 33162

Title Director

CASTILLO, CINDY
3761 East 3rd Avenue
Hialeah, FL 33013

Title Director

Esposito, Angelina
523 SW 113th Ave
Miami, FL 33174

Title Secretary

Sparhawk, Amanda
1620 SW 40th Ave
Apt.#2
Miami, FL 33134

Title Director

Randle, Roderick
1420 NW 196th Terrace
Miami Gardens, FL 33169

Title Director

Ortega, Amanda
5529 SW 119th Ave
Cooper City, FL 33330

Title Treasurer

Gregori, Lianne
6760 Bull Run Road
#347
Miami Lakes, FL 33014

Title Board Director

Alexander , Tarradell
4840 NW 184th Terrace
Miami Gardens, FL 33055

Title Board Director

Sefanja, Galon
12720 NE 11th Court
North Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 02/07/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
11/15/2021 -- Amendment View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
10/16/2019 -- REINSTATEMENT View image in PDF format
07/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- Name Change View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
11/02/2010 -- Amendment View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
07/28/2009 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Name Change View image in PDF format
03/09/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format