HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page 1 of 4
Florida Department of State
Dryi:;ro, , of
u,J7cia1 &we of Florida website
Department of State / Division of Corporations / Search Records / Detail By Document Number /
DIVISION OF CORPORATIONS
Detail by Entity Name
Florida Not For Profit Corporation
MIAMI BAYSIDE FOUNDATION, INC.
Filing Information
Document Number N13367
FEI/EIN 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-106
MIAMI, FL 33131
Name Changed: 02/21/2011
Address Changed: 07/12/2010
Officer/Director Detail
Name & Address
Title Director
CORREA, JOSIE E
http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 1 /9/2019
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... 1 /9/2019
Detail by Entity Name Page 3 of 4
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131
Title Treasurer
Canessa-Gonzalez, Sonia
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
Gordon, Andrew
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131
Title Director
Binns, Basil
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131
Title Director
Smith, Michael
25 SE 2nd Avenue
Suite 240
Miami, FL 33131
Annual Reports
Report Year Filed Date
2017 01/06/2017
2017 10/19/2017
2018 02/16/2018
Document Images
http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 1 /9/2019
Detail by Entity Name Page 4 of 4
02/16/2018 -- ANNUAL REPORT
11/16/2017 -- AMENDED ANNUAL REPORT
10/19/2017 -- AMENDED ANNUAL REPORT
01/06/2017 --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
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
04/15/2002 -- 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
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/SearchResultDetail?inquirytype=Entity... 1 /9/2019