Loading...
HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page 1 of 4 Florida Department of State r� Cf��r r rJr ()I r_ Department of State f Division of Corporations / Search Records 1 Detail By Document Number 1 DIVISION OF CORPORATIONS Detail by Entity Name Florida Not For Profit Corporation MIAMI BAYSIDE FOUNDATION, INC. Filing Information Document Number N13367 FEIIEIN Number 59-2834504 Date Filed 02/10/1986 State FL Status ACTIVE Last Event CANCEL ADM DiSS/REV Event Date Filed 05/07/2004 Event Effective Date NONE Principal Address 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Changed: 02/21/2011 Mailing Address 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Changed: 02/21/2011 Registered Agent Name & Address WELLER, PAMELA 401 BISCAYNE BLVD R-108 MIAMI, FL 33131 Name Changed: 02/21/2011 Address Changed: 07/12/2010 OfficerlDirectar Detail Name & Address Title Director CORREA, JOSIE E http://search.sunbiz.org/Inquiry/CorporationScarch/SearchResultDctail?inquirytype=Entity... 2/21/2017 Detail by Entity Name Page 2 of 4 25 SE 2 AVE #240 MIAMI, FL 33131 Title VC WELLER, PAMELA 401 BISCAYNE BLVD R-106 MIAMI, FL 33131 Title D AEDO, ROLANDO 701 BRICKELL AVENUE, SUITE 2700 MIAMI, FL 33131 Title D CARMONA, BENITO 2020 PONCE DE LEON BLVD, STE 101 CORAL GABLES, FL 33034 Title Chair Kurland, Nathan 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Secretary Ewan, Nicole 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director Barton King, Michelle 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director Cazeau, Jeff 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director McMillian, Louis http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/21/2017 Detail by Entity Name Page 3 of 4 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Treasurer Morton, Elizabeth 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director Dunshee, Adam 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Executive Director Murphy, Kathleen 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director Lewis, Lynn 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Title Director Binns, Basil 25 SE 2ND AVENUE SUITE 240 MIAMI, FL 33131 Annual Reports Report Year Filed Date 2015 01/09/2015 2016 03/09/2016 2017 01/06/2017 Document Images 01/0612017 -- ANNUAL REPORT 03/09/2016 -- ANNUAL REPORT 01/09/2015 -- ANNUAL REPORT 01/10/2014 -- ANNUAL REPORT 01/25/2013 — ANNUAL REPORT 01/05/2012 -- 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 http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/21/2017 Detail by Entity Name Page 4 of 4 02/21/2011 -- ANNUAL REPORT 07/12/2010 -- ANNUAL REPORT 04/22/2010 -- ANNUAL REPORT 05/01/2009 — ANNUAL REPORT 07/08/2008 — Dom/For AR 05/04/2007 — ANNUAL REPORT 05/03/2006 -- ANNUAL REPORT 05/05/2005-- ANNUAL REPORT 05/07/2004 -- REINSTATEMENT 04/1512002 -- ANNUAL REPORT 04/13/2001 --ANNUAL REPORT 04/05/2000 -- ANNUAL REPORT 02/13/1999 -- ANNUAL REPORT 03/24/1998 — ANNUAL REPORT 04/17/1997 -- ANNUAL REPORT 06/25/1996 -- ANNUAL REPORT 06/22/1995 -- 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 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 Honda Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/21/2017