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
Changed: 03/17/2022
6812 MAIN STREET
MIAMI LAKES, FL 33014
MIAMI LAKES, FL 33014
Changed: 03/17/2022
Mailing Address
Changed: 03/17/2022
6812 MAIN STREET
MIAMI LAKES, FL 33014
MIAMI LAKES, FL 33014
Changed: 03/17/2022
Registered Agent Name & Address
Fernandez, Patrisa
Name Changed: 04/07/2022
Address Changed: 03/04/2021
12590 NE 16th Ave.
510
MIAMI, FL 33161
510
MIAMI, FL 33161
Name Changed: 04/07/2022
Address Changed: 03/04/2021
Officer/Director Detail
Name & Address
Title VP
Nieves, Daniel
Title Director
JAMES, CHARLES
Title President
Fernandez, Patrisa
Title Director
CASTILLO, CINDY
Title Director
Esposito, Angelina
Title Secretary
Sparhawk, Amanda
Title Director
Randle, Roderick
Title Director
Ortega, Amanda
Title Treasurer
Gregori, Lianne
Title Board Director
Alexander , Tarradell
Title Board Director
Sefanja, Galon
Title VP
Nieves, Daniel
1325 SW 93rd Place
Miami, FL 33174
Miami, FL 33174
Title Director
JAMES, CHARLES
19930 NW 9th Drive
Pembroke Pines, FL 33029
Pembroke Pines, FL 33029
Title President
Fernandez, Patrisa
16751 NE 9th Avenue
Apt. 308
North Miami Beach, FL 33162
Apt. 308
North Miami Beach, FL 33162
Title Director
CASTILLO, CINDY
3761 East 3rd Avenue
Hialeah, FL 33013
Hialeah, FL 33013
Title Director
Esposito, Angelina
523 SW 113th Ave
Miami, FL 33174
Miami, FL 33174
Title Secretary
Sparhawk, Amanda
1620 SW 40th Ave
Apt.#2
Miami, FL 33134
Apt.#2
Miami, FL 33134
Title Director
Randle, Roderick
1420 NW 196th Terrace
Miami Gardens, FL 33169
Miami Gardens, FL 33169
Title Director
Ortega, Amanda
5529 SW 119th Ave
Cooper City, FL 33330
Cooper City, FL 33330
Title Treasurer
Gregori, Lianne
6760 Bull Run Road
#347
Miami Lakes, FL 33014
#347
Miami Lakes, FL 33014
Title Board Director
Alexander , Tarradell
4840 NW 184th Terrace
Miami Gardens, FL 33055
Miami Gardens, FL 33055
Title Board Director
Sefanja, Galon
12720 NE 11th Court
North Miami, FL 33161
North Miami, FL 33161
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 02/07/2023 |
2024 | 02/22/2024 |
Document Images