Search icon

GREEN AWARDS, INC.

Company Details

Entity Name: GREEN AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2024 (6 months ago)
Document Number: N21000014180
Address: 2020 PONCE DE LEON BLVD. SUITE 904, CORAL GABLES, FL, 33134, US
Mail Address: 5500 SW 86 STREET, MIAMI, FL, 33143, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTINA POCATERRA Agent 5500 SW 86 STREET, MIAMI, FL, 33143

President

Name Role Address
MANRIQUE-MIRANDA GUSTAVO President 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33143

Treasurer

Name Role Address
MANRIQUE-MIRANDA GUSTAVO Treasurer 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33143
MARIELA PINO Treasurer 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
CRISTINA POCATERRA Secretary 5500 SW 86 STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152394 USTAINABLE FOUNDATION ACTIVE 2023-12-14 2028-12-31 No data 240 CRANDON BOULEVARD, OFIC. 271, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 2020 PONCE DE LEON BLVD. SUITE 904, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-08-06 2020 PONCE DE LEON BLVD. SUITE 904, CORAL GABLES, FL 33134 No data
AMENDMENT 2022-08-12 No data No data
AMENDMENT 2022-06-28 No data No data

Documents

Name Date
Amendment 2024-08-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
Amendment 2022-08-12
Amendment 2022-06-28
ANNUAL REPORT 2022-05-03
Domestic Non-Profit 2021-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State