Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI BEACH GARDEN CONSERVANCY, INC.

Filing Information
N97000006989 65-0811036 12/16/1997 FL ACTIVE
Principal Address
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139
Mailing Address
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139
Registered Agent Name & Address Balsells, Alejandra
2000 CONVENTION CENTER DRIVE
MIAMI BEACH, FL 33139

Name Changed: 05/16/2024

Address Changed: 04/30/2004
Officer/Director Detail Name & Address

Title Executive Director

Rosenberg, Amy D
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director, Past President

Spring, Daniel Harry
4261 Alton Road
MIAMI BEACH, FL 33139

Title President

Murtha, Courtney
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director, Treasurer

Ladas, Christopher Thomas
392 NE 113 St.
Miami, FL 33161

Title Director

Kaura, Amisha
480 NE 30th street
Apt 1604
Miami, FL 33137

Title Director

Greenberg , Renee
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Deering, Sandra
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Rosenbaum, Robin
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Dorfman, Jeannette
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Lindemann, George
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Goldstein , Lindsay
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Askew, Susan
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Rosen, Joanne
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Pesce Elliott, Victoria
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director

Nahomad Schimmel, Valerie
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/07/2023
2024 05/16/2024

Document Images
05/16/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
09/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/13/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Domestic Non-Profit View image in PDF format