Detail by Entity Name
Florida Not For Profit Corporation
YWCA SOUTH FLORIDA, INC.
Filing Information
712006
59-0624450
12/22/1966
FL
ACTIVE
NAME CHANGE AMENDMENT
04/01/2020
NONE
Principal Address
Changed: 03/10/1994
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Changed: 03/10/1994
Mailing Address
Changed: 03/10/1994
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Changed: 03/10/1994
Registered Agent Name & Address
ROYES, KERRY-ANN
Name Changed: 08/22/2017
Address Changed: 03/10/1994
351 N.W. 5TH STREET
MIAMI, FL 33128
MIAMI, FL 33128
Name Changed: 08/22/2017
Address Changed: 03/10/1994
Officer/Director Detail
Name & Address
Title PRESIDENT & CEO
ROYES, KERRY-ANN
Title COO
BROWN, VERONICA D
Title CHAIR
SMITH, STACY-ANN
Title VICE CHAIR
MCCOY, ADRIENE
Title TREASURER
BRAVO, JACQUELINE
Title SECRETARY
MARTINEZ, BARBARA
Title PRESIDENT & CEO
ROYES, KERRY-ANN
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Title COO
BROWN, VERONICA D
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Title CHAIR
SMITH, STACY-ANN
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Title VICE CHAIR
MCCOY, ADRIENE
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Title TREASURER
BRAVO, JACQUELINE
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Title SECRETARY
MARTINEZ, BARBARA
351 N.W. 5TH STREET
MIAMI, FL 33128-1615
MIAMI, FL 33128-1615
Annual Reports
Report Year | Filed Date |
2023 | 02/27/2023 |
2024 | 01/22/2024 |
2024 | 06/28/2024 |
Document Images