Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI BAYSIDE FOUNDATION, INC.

Filing Information
N13367 59-2834504 02/10/1986 FL ACTIVE CANCEL ADM DISS/REV 05/07/2004 NONE
Principal Address
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Changed: 02/21/2011
Mailing Address
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Changed: 02/21/2011
Registered Agent Name & Address Murphy, Kathleen
25 SE 2nd Avenue
Suite 240
MIAMI, FL 33131

Name Changed: 01/26/2024

Address Changed: 01/26/2024
Officer/Director Detail Name & Address

Title Director

CORREA, JOSIE E
25 SE 2 AVE #240
MIAMI, FL 33131

Title VC

Olivieri, Mauro
401 BISCAYNE BLVD R-106
MIAMI, FL 33131

Title D

AEDO, ROLANDO
701 BRICKELL AVENUE, SUITE 2700
MIAMI, FL 33131

Title D

CARMONA, BENITO
2020 PONCE DE LEON BLVD, STE 101
CORAL GABLES, FL 33034

Title Chair

Kurland, Nathan
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Secretary

Ewan, Nicole
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Barton King, Michelle
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Cazeau, Jeff
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

McMillian, Louis
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Treasurer

Canessa-Gonzalez, Sonia
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Dunshee, Adam
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Executive Director

Murphy, Kathleen
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Gordon, Andrew
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Binns, Basil
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Title Director

Nieto, Edgar
25 SE 2ND AVENUE
SUITE 240
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 03/02/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
11/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- Dom/For AR View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- REINSTATEMENT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format