Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRENCH AMERICAN CHAMBER OF COMMERCE OF MIAMI/FT. LAUDERDALE, INC.

Filing Information
770906 59-2354035 10/24/1983 FL ACTIVE CANCEL ADM DISS/REV 10/13/2006 NONE
Principal Address
21 SE 1st Avenue
MIAMI, FL 33131

Changed: 03/21/2025
Mailing Address
21 SE 1st Avenue
MIAMI, FL 33131

Changed: 03/21/2025
Registered Agent Name & Address FIDUCIAL JADE INC
990 BISCAYNE BLVD
OFFICE 701
MIAMI, FL 33132

Name Changed: 03/21/2025

Address Changed: 03/31/2017
Officer/Director Detail Name & Address

Title President

MASSAT, SERGE
21 SE 1st Avenue
MIAMI, FL 33131

Title SD

GIANESE-PITTMAN, SEVERINE
4300 BISCAYNE BLVD
SUITE 305
MIAMI, FL 33137

Title TD

SUREAU, OLIVIER
990 BISCAYNE BLVD
OFFICE 701
MIAMI, FL 33132

Title President

BOUCARD, ALIX
21 SE 1st Avenue
MIAMI, FL 33131

Title President

BRAULT, BORIS
21 SE 1st Avenue
MIAMI, FL 33131

Title VP

COURTIERE, EGLANTINE
21 SE 1st Avenue
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 03/14/2024
2025 03/21/2025

Document Images
03/21/2025 -- ANNUAL REPORT View image in PDF format
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
08/05/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
10/13/2006 -- REINSTATEMENT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- REINSTATEMENT View image in PDF format
03/05/1998 -- Name Change View image in PDF format
03/05/1998 -- Amendment View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format