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
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132

Changed: 02/16/2011
Mailing Address
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132

Changed: 02/16/2011
Registered Agent Name & Address Howard, Timothy L.
980 MACARTHUR CAUSEWAY
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
2665 South Bayshore Drive 12 Floor
Coconut Grove, FL 33133

Title Past President, Board of Directors

RESHEFSKY, GARY
422 BIANCA AVE
CORAL GABLES, FL 33146

Title CEO/Executive Director, Board of Directors

SPIEGELMAN, DEBORAH
980 MACARTHUR CAUSEWAY
MIAMI, FL 33132

Title Immediate Past President, Board of Directors

DEVINE, MARIANNE
600 BRICKELL AVENUE
SUITE 2400
MIAMI, FL 33131

Title At Large

Schmerin, Daniel
111 Lincoln Road Suite 500
Miami, FL 33139

Title VP, Board of Directors

Netkin, Melissa
1266 NE 94th Street
Miami, FL 33138

Title Treasurer, Board of Directors

Diener, Michelle
8 Indian Creek Island Road
Indian Creek, FL 33154

Title President

Wagner, Scott
1450 Brickell Ave, 23rd Floor
Miami, FL 33131

Title VP

Melchiondo, Kelly, Ms
150 West Flagler Street
Suite 2200
Miami, FL 33130

Title VP

Berkowitz, Michael
2665 South Bayshore Drive, 12th Floor
Coconut Grove, FL 33133

Title Secretary

Weber, Steven
1214 NE 92nd Street
Miami Shores, FL 33138

Title At Large

Rodriguez, Claudia
808 Brickell Key Drive, Apt 1904
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 02/21/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
11/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2021 -- ANNUAL REPORT View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
10/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
05/26/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Reg. Agent Change View image in PDF format
01/02/2004 -- Reg. Agent Resignation View image in PDF format
08/13/2003 -- Amendment View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
11/01/2002 -- ANNUAL REPORT View image in PDF format
09/06/2002 -- Amendment View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format