Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER MIAMI COMMUNITY CONCERT BAND, INC.

Filing Information
749247 59-2099857 10/08/1979 FL ACTIVE REINSTATEMENT 12/08/1997
Principal Address
781 Crandon Blvd
Apt. 1103
KeyBiscayne, FL 33149

Changed: 02/21/2023
Mailing Address
P.O. BOX 16-1233
MIAMI, FL 33116-1233

Changed: 03/01/2011
Registered Agent Name & Address Pesin, Donna Kuhn
781 Crandon Blvd
Apt. 1103
Key Biscayne, FL 33149

Name Changed: 02/21/2023

Address Changed: 02/21/2023
Officer/Director Detail Name & Address

Title President

Dwight, Dexter
5901 Turin Street
Coral Gables, FL 33146

Title Secretary

Wolfe, Alan C.
P. O. Box 16-1233
MIAMI, FL 33116

Title Treasurer

HARRIET, ALAN
3652 NW 85TH AVENUE
COOPER CITY, FL 33024

Title Chairman, Concert Coordinator

Pascual-Fernandez, Christine
22904 SW 105 Avenue
Cutler Bay, FL 33190-1190

Title Director, Librarian

HEATH, GARY
11940 SW 188 TERRACE
MIAMI, FL 33177

Title Director

Alexander, Bruce
10464 S.W. 118th Street
Miami, FL 33176

Title Director, Fundraising coordinator

Mistele, Tim
10200 Coral Creek Road
Coral Gables, FL 33156

Title Director

Parente, Carmine
1131 N.W. 118th Ave.
Plantation, FL 33323

Title Director

Blank-Wolfe, Susie
P.O. Box 16-1233
Miami, FL 33116

Title Business Manager

Pesin, Donna
781 Crandon Blvd
Apt. 1103
KeyBiscayne, FL 33149

Title Director, Personnel Manager

Proctor, Thomas
9981 SW 37th Terrace
Miami, FL 33165-3933

Title Director

Muller, Jeffrey, Director
3050 SE 4th Place
Homestead, FL 33033

Title Director

Crane, Penny
557 Michigan Avenue
Unit 222
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 03/17/2022
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
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
12/08/1997 -- REINSTATEMENT View image in PDF format