HomeMy WebLinkAboutCorporate detailDetail by Entity Name Page 1 of 3
Florida Department of State
Nir JlYlil90 of
.org Dr)_2r ivr I
rut uJjkral 3ttue ojFluridu rvehsfte
Department of State / Division of Corporations / Search Records / Detail By Document Number /
DIVISION OF CORPORATIONS
Detail by Entity Name
Florida Not For Profit Corporation
CATALYST MIAMI, INC.
Filing Information
Document Number N96000002693
FEI/EIN Number 65-0690368
Date Filed 05/21/1996
State FL
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 12/14/2016
Event Effective Date NONE
Principal Address
3000 BISCAYNE BLVD., STE 210
MIAMI, FL 33137
Changed: 06/27/2016
Mailing Address
3000 BISCAYNE BLVD., STE 210
MIAMI, FL 33137
Changed: 06/27/2016
Registered Agent Name & Address
BEESING, GRETCHEN
3000 BISCAYNE BLVD., STE 210
MIAMI, FL 33137
Name Changed: 01/02/2014
Address Changed: 06/27/2016
Officer/Director Detail
Name & Address
Title Secretary
Braswell, Jr., Marcus
100 MIRACLE MILE
STE 300
CORAL GABLES, FL 33134
http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/24/2017
Detail by Entity Name Page 2 of 3
Title CEO
BEESING, GRETCHEN
3000 BISCAYNE BLVD
STE 210
MIAMI, FL 33137
Title Treasurer
KAYE, JASON
401 E. LAS OLAS BLVD 9TH FLOOR
FT. LAUDERDALE, FL 33301
Title CFO
LARSON, BRIAN
3000 BISCAYNE BLVD
STE 210
MIAMI, FL 33137
Title VC
DALEY, DAMIEN D
1776 N. PINE ISLAND RD
STE 308
PLANTATION, FL 33322
Title Chairman
STABILE, GINA CIRALDO
5363 LAGORCE DRIVE
MIAMI BEACH, FL 33139
Annual Reports
Report Year Filed Date
2015 01/12/2015
2016 05/02/2016
2017 01/09/2017
Document Images
01/09/2017 -- ANNUAL REPORT
12/14/2016 -- Name Change
06/27/2016 -- Amendment
05/02/2016 -- ANNUAL REPORT
01/12/2015 -- ANNUAL REPORT
01/02/2014 -- ANNUAL REPORT
04/23/2013 -- ANNUAL REPORT
04/27/2012 -- ANNUAL REPORT
01/31/2011 -- ANNUAL REPORT
05/13/2010 -- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/24/2017
Detail by Entity Name Page 3 of 3
03/25/2010 -- ANNUAL REPORT
03/17/2009 -- ANNUAL REPORT
02/27/2008 -- ANNUAL REPORT
02/08/2007 -- ANNUAL REPORT
04/28/2006 -- ANNUAL REPORT
04/28/2005 -- ANNUAL REPORT
04/26/2004 -- ANNUAL REPORT
05/22/2003 -- ANNUAL REPORT
05/02/2002 -- ANNUAL REPORT
02/03/2001 -- ANNUAL REPORT
04/26/2000 -- ANNUAL REPORT
03/24/1999 -- ANNUAL REPORT
03/27/1998 -- ANNUAL REPORT
08/01/1997 -- ANNUAL REPORT
05/21/1996 -- DOCUMENTS PRIOR TO 1997
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
http://search. sunbiz. org/Inquiry/CorporationSearch/S earchResultDetail? inquirytype=Entity... 2/24/2017