Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GREATER MIAMI COMMUNITY CONCERT BAND, INC.
Filing Information
749247
59-2099857
10/08/1979
FL
ACTIVE
REINSTATEMENT
12/08/1997
Principal Address
Changed: 02/21/2023
781 Crandon Blvd
Apt. 1103
KeyBiscayne, FL 33149
Apt. 1103
KeyBiscayne, FL 33149
Changed: 02/21/2023
Mailing Address
Changed: 03/01/2011
P.O. BOX 16-1233
MIAMI, FL 33116-1233
MIAMI, FL 33116-1233
Changed: 03/01/2011
Registered Agent Name & Address
Pesin, Donna Kuhn
Name Changed: 02/21/2023
Address Changed: 02/21/2023
781 Crandon Blvd
Apt. 1103
Key Biscayne, FL 33149
Apt. 1103
Key Biscayne, FL 33149
Name Changed: 02/21/2023
Address Changed: 02/21/2023
Officer/Director Detail
Name & Address
Title President
Dwight, Dexter
Title Secretary
Wolfe, Alan C.
Title Treasurer
HARRIET, ALAN
Title Chairman, Concert Coordinator
Pascual-Fernandez, Christine
Title Director, Librarian
HEATH, GARY
Title Director
Alexander, Bruce
Title Director, Fundraising coordinator
Mistele, Tim
Title Director
Parente, Carmine
Title Director
Blank-Wolfe, Susie
Title Business Manager
Pesin, Donna
Title Director, Personnel Manager
Proctor, Thomas
Title Director
Muller, Jeffrey, Director
Title Director
Crane, Penny
Title President
Dwight, Dexter
5901 Turin Street
Coral Gables, FL 33146
Coral Gables, FL 33146
Title Secretary
Wolfe, Alan C.
P. O. Box 16-1233
MIAMI, FL 33116
MIAMI, FL 33116
Title Treasurer
HARRIET, ALAN
3652 NW 85TH AVENUE
COOPER CITY, FL 33024
COOPER CITY, FL 33024
Title Chairman, Concert Coordinator
Pascual-Fernandez, Christine
22904 SW 105 Avenue
Cutler Bay, FL 33190-1190
Cutler Bay, FL 33190-1190
Title Director, Librarian
HEATH, GARY
11940 SW 188 TERRACE
MIAMI, FL 33177
MIAMI, FL 33177
Title Director
Alexander, Bruce
10464 S.W. 118th Street
Miami, FL 33176
Miami, FL 33176
Title Director, Fundraising coordinator
Mistele, Tim
10200 Coral Creek Road
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Director
Parente, Carmine
1131 N.W. 118th Ave.
Plantation, FL 33323
Plantation, FL 33323
Title Director
Blank-Wolfe, Susie
P.O. Box 16-1233
Miami, FL 33116
Miami, FL 33116
Title Business Manager
Pesin, Donna
781 Crandon Blvd
Apt. 1103
KeyBiscayne, FL 33149
Apt. 1103
KeyBiscayne, FL 33149
Title Director, Personnel Manager
Proctor, Thomas
9981 SW 37th Terrace
Miami, FL 33165-3933
Miami, FL 33165-3933
Title Director
Muller, Jeffrey, Director
3050 SE 4th Place
Homestead, FL 33033
Homestead, FL 33033
Title Director
Crane, Penny
557 Michigan Avenue
Unit 222
Miami Beach, FL 33139
Unit 222
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 02/21/2023 |
2024 | 03/01/2024 |
Document Images