Detail by Entity Name

Florida Not For Profit Corporation

SICKLE CELL DISEASE ASSOCIATION OF AMERICA - MIAMI-DADE COUNTY CHAPTER, INC.

Filing Information
743434 59-2685954 06/29/1978 FL ACTIVE NAME CHANGE AMENDMENT 08/20/2001 NONE
Principal Address
1601 NORTH WEST 12th AVENUE
ROOM 3036A
MIAMI, FL 33136

Changed: 01/17/2018
Mailing Address
1601 NORTH WEST 12th AVENUE
ROOM 3036A
MIAMI, FL 33136

Changed: 01/17/2018
Registered Agent Name & Address FFRENCH, HOWARD W.
8203 SOUTH PALM DRIVE
APT. 212
PEMBROKE PINES, FL 33025

Name Changed: 01/17/2018

Address Changed: 01/17/2018
Officer/Director Detail Name & Address

Title TREA / DIR

FFRENCH, HOWARD
8203 SOUTH PALM DRIVE, APT. 212
PEMBROKE PINES, FL 33025

Title PRES

BERRY, MILDRED
1190 NORTH WEST 88TH STREET
MIAMI, FL 33150

Title DIR

JACKSON, SAMUEL
341 SOUTH WEST 203rd AVENUE
PEMBROKE PINES, FL 33029

Title EX DIR

FORD, HAROLD
22225 SOUTH WEST 112TH PLACE
MIAMI, FL 33189

Title DIR

BRINSON, WILLIE
4703 SOUTH WEST 195th WAY
MIRAMAR, FL 33029

Title INTERIM SEC

MOBLEY, DENICE
1601 NORTH WEST 12TH STREET
ROOM 3036A
MIAMI, FL 33136

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/30/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- Name Change View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format