Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI HEART RESEARCH INSTITUTE, INC.

Filing Information
705584 59-0674260 05/10/1963 FL ACTIVE RESTATED ARTICLES 11/21/2017 NONE
Principal Address
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Changed: 06/03/2004
Mailing Address
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Changed: 06/03/2004
Registered Agent Name & Address CAVALIE, NANCY, EXEC DIR
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Name Changed: 01/09/2017

Address Changed: 04/12/2005
Officer/Director Detail Name & Address

Title Chairman

Batcheller, Joe Ann
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title VC

Adams, Jose A, MD
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Director

Di Pietro, Oliver R, MD
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Director

Mella, Mary Jean Catinchi, Esq.
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Asst. Treasurer

Cavalie, Nancy R
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Director

Humphrey, Tracy Towle
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Secretary

Whalen, Elizabeth
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Director

CANOSSA-TERRIS, MARIA, MD
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Treasurer

Porter, Charles E.
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Title Director

Falkenberg, Eric
4770 BISCAYNE BLVD SUITE 500
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/06/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
11/21/2017 -- Restated Articles View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
12/04/2014 -- Amendment View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- Amended and Restated Articles View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format