Loading...
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