Detail by Entity Name

Florida Not For Profit Corporation

THE MIAMI-DADE BEACON COUNCIL, INC.

Filing Information
N11079 59-2603574 09/13/1985 FL ACTIVE NAME CHANGE AMENDMENT 12/04/2001 NONE
Principal Address
C/O CAMELA GLEAN-JONES
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130

Changed: 05/14/1999
Mailing Address
C/O CAMELA GLEAN-JONES
80 S.W. 8 ST.,STE.2400
MIAMI, FL 33130

Changed: 05/14/1999
Registered Agent Name & Address Glean Jones, Camela
80 SW 8TH STREET
SUITE 2400
MIAMI, FL 33130

Name Changed: 05/26/2022

Address Changed: 04/29/2005
Officer/Director Detail Name & Address

Title Chair

Liscano, Juan Carlos
80 SW 8th Street
Suite 2400
MIAMI, FL 33130

Title Secretary

Sanon, Newton
80 SW 8th Street
Suite 2400
Miami, FL 33130

Title Treasurer

Khalil, Basil
80 SW 8 STREET
Suite 2400
MIAMI, FL 33130

Title Chair-Elect

Barney, Christine
80 SW 8th Street
Suite 2400
Miami, FL 33130

Title President and CEO

Miller, Rodrick T
80 SW 8th Street
Suite 2400
Miami, FL 33130

Title Past Chair

Cash Jackson, Yolanda
80 SW 8th Street,
STE.2400
MIAMI, FL 33130

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 10/30/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
12/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
10/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- Reg. Agent Change View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
10/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
10/02/2009 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
12/04/2001 -- Name Change View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format