Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MONTGOMERY BOTANICAL CENTER, INC.

Filing Information
814109 13-6153649 12/21/1959 NY ACTIVE NAME CHANGE AMENDMENT 04/20/1998 NONE
Principal Address
11901 OLD CUTLER RD
MIAMI, FL 33156

Changed: 03/05/1999
Mailing Address
11901 OLD CUTLER RD
MIAMI, FL 33156

Changed: 03/05/1999
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 03/01/1994

Address Changed: 03/01/1994
Officer/Director Detail Name & Address

Title Secretary

SACHER, CHARLES S
1429 SAPERA AVENUE
Suite 815
CORAL GABLES, FL 33134

Title Asst. Secretary, Asst. Treasurer

HAYNES, WALTER D, Esq.
1404 SPINNAKERS REACH DR.
PONTE VEDRA BEACH, FL 32082

Title Director

KELLY, NICHOLAS
640 ARVIDA PARKWAY
CORAL GABLES, FL 33156

Title VP

SACHER, CHARLES P
7341 SW 162 STREET
MIAMI, FL 33157

Title Director

Popenoe, Juanita
2204 FON DU LAC
HENRICO, VA 23229

Title President

Smiley, Mark
624 Kingfish Rd
N. Palm Beach, FL 33408

Title Treasurer

Manz, David
7705 Wahoo Drive
Marathon, FL 33050

Title President

KELLY, L PATRICK
2200 N GREENWAY DRIVE
CORAL GABLES, FL 33134

Title Director

PEARSON, STEPHEN
10665 SW 62 AVE.
MIAMI, FL 33156

Title Director

Haynes, Col. Justin Montgomery
10 ADAMS STREET
FORT BRAGG, NC 28307

Title EXEC DIRECTOR

GRIFFITH, M. PATRICK
11901 OLD CUTLER ROAD
CORAL GABLES, FL 33156

Title Director

Smiley, Scott W.
326 THORNBERG DR.
TALLAHASSEE, FL 32312-1591

Title Director

KELLY, NICHOLAS D.
8255 NW 56 STREET
MIAMI, FL 33166

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 02/15/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/05/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- Name Change View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format