Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE MIAMI CHILDREN'S MUSEUM, INC.
Filing Information
770890
59-2396999
10/24/1983
FL
ACTIVE
AMENDMENT
08/13/2003
NONE
Principal Address
Changed: 02/16/2011
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 02/16/2011
Mailing Address
Changed: 02/16/2011
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 02/16/2011
Registered Agent Name & Address
Howard, Timothy L.
Name Changed: 03/01/2024
Address Changed: 02/16/2011
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132
MIAMI, FL 33132
Name Changed: 03/01/2024
Address Changed: 02/16/2011
Officer/Director Detail
Name & Address
Title Chairman, Board of Directors
BERKOWITZ, JEFFREY
Title Past President, Board of Directors
RESHEFSKY, GARY
Title CEO/Executive Director, Board of Directors
SPIEGELMAN, DEBORAH
Title Immediate Past President, Board of Directors
DEVINE, MARIANNE
Title At Large
Schmerin, Daniel
Title VP, Board of Directors
Netkin, Melissa
Title Treasurer, Board of Directors
Diener, Michelle
Title President
Wagner, Scott
Title VP
Melchiondo, Kelly, Ms
Title VP
Berkowitz, Michael
Title Secretary
Weber, Steven
Title At Large
Rodriguez, Claudia
Title Chairman, Board of Directors
BERKOWITZ, JEFFREY
2665 South Bayshore Drive 12 Floor
Coconut Grove, FL 33133
Coconut Grove, FL 33133
Title Past President, Board of Directors
RESHEFSKY, GARY
422 BIANCA AVE
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title CEO/Executive Director, Board of Directors
SPIEGELMAN, DEBORAH
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132
MIAMI, FL 33132
Title Immediate Past President, Board of Directors
DEVINE, MARIANNE
600 BRICKELL AVENUE
SUITE 2400
MIAMI, FL 33131
SUITE 2400
MIAMI, FL 33131
Title At Large
Schmerin, Daniel
111 Lincoln Road Suite 500
Miami, FL 33139
Miami, FL 33139
Title VP, Board of Directors
Netkin, Melissa
1266 NE 94th Street
Miami, FL 33138
Miami, FL 33138
Title Treasurer, Board of Directors
Diener, Michelle
8 Indian Creek Island Road
Indian Creek, FL 33154
Indian Creek, FL 33154
Title President
Wagner, Scott
1450 Brickell Ave, 23rd Floor
Miami, FL 33131
Miami, FL 33131
Title VP
Melchiondo, Kelly, Ms
150 West Flagler Street
Suite 2200
Miami, FL 33130
Suite 2200
Miami, FL 33130
Title VP
Berkowitz, Michael
2665 South Bayshore Drive, 12th Floor
Coconut Grove, FL 33133
Coconut Grove, FL 33133
Title Secretary
Weber, Steven
1214 NE 92nd Street
Miami Shores, FL 33138
Miami Shores, FL 33138
Title At Large
Rodriguez, Claudia
808 Brickell Key Drive, Apt 1904
Miami, FL 33131
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 02/21/2023 |
2024 | 03/01/2024 |
Document Images