Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC.

Filing Information
707049 59-1652630 03/26/1964 FL ACTIVE NAME CHANGE AMENDMENT 06/05/2002 NONE
Principal Address
3390 MARY STREET
SUITE 260
COCONUT GROVE, FL 33133

Changed: 02/21/2023
Mailing Address
3390 MARY STREET
SUITE 260
COCONUT GROVE, FL 33133

Changed: 02/21/2023
Registered Agent Name & Address Cogency Global Inc.
115 N CALHOUN STREET, STE. 4
TALLAHASSEE, FL 32301

Name Changed: 04/10/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title CHAIR

HILL, DAVE, Jr.
3390 MARY STREET SUITE 260
COCONUT GROVE, FL 33133

Title CHAIR ELECT

Mayer, Pam
3390 MARY STREET SUITE 260
COCONUT GROVE, FL 33133

Title SECRETARY

STEINGOLD, MARSHALL
3390 MARY STREET SUITE 260
COCONUT GROVE, FL 33133

Title TREASURER

CARILLO, FLAVIO
3390 MARY STREET SUITE 260
COCONUT GROVE, FL 33133

Title OTHER, PAST CHAIR

BARTONKING, MICHELLE
3390 MARY STREET SUITE 260
COCONUT GROVE, FL 33133

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/21/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- Name Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format