Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI BEACH GARDEN CONSERVANCY, INC.

Filing Information
N97000006989 65-0811036 12/16/1997 FL ACTIVE
Principal Address
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139
Mailing Address
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139
Registered Agent Name & Address Askew, Susan
2000 CONVENTION CENTER DRIVE
MIAMI BEACH, FL 33139

Name Changed: 02/21/2022

Address Changed: 04/30/2004
Officer/Director Detail Name & Address

Title Executive Director

Brown, Terrence Lamar
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Title Director, Past President

Spring, Daniel Harry
4261 Alton Road
MIAMI BEACH, FL 33139

Title President

Dorfman, Jeannette
4291 Nautilus Drive
Miami Beach, FL 33140

Title VP

Golan, Leslie Lynn Bell
2055 Keystone Blvd
North Miami, FL 33181

Title Secretary

diffenderfer, glenn scott
9 island ave
1501
miami beach, FL 33139

Title Director

Courtney, Caprio
3455 Royal Palm Avenue
Miami Beach, FL 33140

Title Director

Breslin, Susan Sutton
2395 lake pancoast dr
Apt 3
Miami Beach, FL 33140

Title Director

Growald, Barbara Gilbert
9 Island Ave
PH 4
MIAMI BEACH, FL 33139

Title Director, Treasurer

Ladas, Christopher Thomas
392 NE 113 St.
Miami, FL 33161

Title Director

Kaura, Amisha
480 NE 30th street
Apt 1604
Miami, FL 33137

Title Director, VP

Aleman, John Elizabeth
5824 Alton Rd
Miami Beach, FL 33140

Title Director

de Ravel, Lisa
1830 Meridian Ave
Apt 1003
Miami Beach, FL 33139

Title Director

Hofeldt, Margo
11 Island Ave
Apt 1001
Miami Beach, FL 33139

Title Director

O'Higgins, Donna Baffino
6113 Laguna Drive West
Miami Beach, FL 33141

Title Director

Gunn, Leticia
8915 NE 9th Ave
Miami, FL 33138

Title Operations Manager

Vazquez, Vanessa A
2000 CONVENTION CENTER DR
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2021 01/29/2021
2022 02/21/2022
2023 04/07/2023

Document Images
04/07/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
09/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/13/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Domestic Non-Profit View image in PDF format