Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FISHER ISLAND DAY SCHOOL, INC.

Filing Information
N02000007588 06-1650070 10/03/2002 FL ACTIVE AMENDMENT 05/23/2013 NONE
Principal Address
2 FISHER ISLAND DR.
MIAMI BEACH, FL 33109

Changed: 06/01/2021
Mailing Address
2 FISHER ISLAND DR.
MIAMI BEACH, FL 33109

Changed: 01/25/2016
Registered Agent Name & Address Henriquez, Steven
5825 Sunset Dr
South Miami, FL 33143

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Treasurer, Director

NEFF, BRIAN
7133 FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title President, Chairman, Director

NEFF, JANA
7133 FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

MELNICK, LAURIE
2114 FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title VP, Secretary, Director

HIRSH, VERA A
3961 N 40 AVENUE
HOLLYWOOD, FL 33021

Title Director

Ferraro, James L
600 BRICKELL AVENUE
SUITE 3800
MIAMI, FL 33131

Title Director

MacKenzie, Donald S
5251 FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

Parsons, Katherine A.
19214 FISHER ISLAND DRIVE
MIAMI BEACH, FL 33109

Title Director

Rudyak, Ernest
5211 FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

BELL, MICHAEL J
161 NE 108TH STREET
MIAMI SHORES, FL 33161

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 04/05/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
05/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- Amendment View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
11/01/2011 -- Amendment View image in PDF format
06/08/2011 -- ANNUAL REPORT View image in PDF format
05/06/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/29/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
10/03/2006 -- REINSTATEMENT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- Amended and Restated Articles View image in PDF format
10/03/2002 -- Domestic Non-Profit View image in PDF format