Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIAMI BEACH GARDEN CLUB, INC.
Filing Information
N03000003680
N/A
04/28/2003
FL
ACTIVE
AMENDMENT
06/01/2010
NONE
Principal Address
Changed: 02/16/2011
MIAMI BEACH BOTANICAL GARDEN
2000 CONVENTION CENTER DR.
MIAMI BEACH, FL 33139
2000 CONVENTION CENTER DR.
MIAMI BEACH, FL 33139
Changed: 02/16/2011
Mailing Address
Changed: 03/23/2024
4539 N. Meridian Avenue
Miami Beach, FL 33140
Miami Beach, FL 33140
Changed: 03/23/2024
Registered Agent Name & Address
Wendell, Patricia
Name Changed: 03/23/2024
Address Changed: 03/23/2024
800 West Ave. # 946
Miami Beach, FL 33139
Miami Beach, FL 33139
Name Changed: 03/23/2024
Address Changed: 03/23/2024
Officer/Director Detail
Name & Address
Title PRESIDENT
Grossman, Anita
Title Second Vice President
Courtney, Margarita
Title Treasurer
Wendell, Patricia
Title First Vice President
Yared, Wendy
Title Third Vice President
Gunn, Leticia
Title Corresponding Secretary
Krause, Katie
Title Recording Secretary
Gatz, Mindy
Title PRESIDENT
Grossman, Anita
4539 N. Meridian Avenue
Miami Beach, FL 33140
Miami Beach, FL 33140
Title Second Vice President
Courtney, Margarita
5151 Pine Tree Drive
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Title Treasurer
Wendell, Patricia
800 West Avenue
946
MIAMI Beach, FL 33139
946
MIAMI Beach, FL 33139
Title First Vice President
Yared, Wendy
2301 Flamingo Drive
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Title Third Vice President
Gunn, Leticia
8915 NE 9th Avenue
Miami, FL 33138
Miami, FL 33138
Title Corresponding Secretary
Krause, Katie
125 NW 48 Street
MIAMI, FL 33128
MIAMI, FL 33128
Title Recording Secretary
Gatz, Mindy
900 NE 89 Street
Miami, FL 33138
Miami, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 03/29/2023 |
2024 | 03/23/2024 |
Document Images