Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA JUSTICE INSTITUTE, INC.

Filing Information
743258 59-1878598 06/14/1978 FL ACTIVE AMENDMENT 05/17/2021 NONE
Principal Address
40 NW 3rd Street
Suite 200
MIAMI, FL 33128

Changed: 04/30/2024
Mailing Address
40 NW 3rd Street
Suite 200
MIAMI, FL 33128

Changed: 04/30/2024
Registered Agent Name & Address Langley, Michael J
40 NW 3rd Street
Suite 200
MIAMI, FL 33128

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title President, Chairman, Director

PETREY, RODERICK N
600 Biltmore Way
Suite 1116
Coral Gables, FL 33134

Title Director

MAGUIRE, AMELIA R
600 Biltmore Way
Apt. 414
CORAL GABLES, FL 33134

Title Director

REID, BENJAMINE
2 MiamiCentral
700 NW 1 Avenue
Suite 1200
MIAMI, FL 33136

Title Director

Lee, Tiffani
701 Brickell Avenue
Suite 3300
Miami, FL 33131

Title Director

UNTIEDT, WHITNEY MARIE
1600 Ponce de Leon Blvd.
10th Floor
Coral Gables, FL 33134

Title Acting Chairperson, Director

Borges, Maria
801 Brickell Avenue
Suite 1300
Miami, FL 33131

Title Director

Bharathi, Sowmya
201 E. Las Olas Blvd.
Suite 1800
Ft. Lauderdale, FL 33301

Title Director

Nersian, Nikita
825 Bayside Drive
Weston, FL 33325

Title Director

Scott, Che
92 SW 3rd Street
1406
Miami, FL 33130

Title Director

Throckmorton, Charles W
700 NW 1st Avenue
1200
Miami, FL 33136

Annual Reports
Report YearFiled Date
2023 03/07/2023
2024 04/30/2024
2024 05/23/2024

Document Images
05/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2021 -- Amendment View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ADDRESS CHANGE View image in PDF format
10/20/2009 -- Address Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
12/28/2005 -- Reg. Agent Change View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format