Detail by Officer/Registered Agent Name

Florida Profit Corporation

MIAMI CONVENTION HOTEL CORP.

Filing Information
P97000056556 13-3961032 06/26/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/22/2015 NONE
Principal Address
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Changed: 04/19/2024
Mailing Address
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Changed: 04/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/23/2018

Address Changed: 08/23/2018
Officer/Director Detail Name & Address

Title Director

Rose, Allan V.
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Title President / CEO

Rose, Allan V.
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Title VP

Cheikes, Vicki G.
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Title Director

MCCULLOUGH, Julia A.
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Title Director

GRIER, James L.
ONE EXECUTIVE BLVD
Yonkers, NY 10701

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 02/24/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
08/23/2018 -- Reg. Agent Change View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- Amended and Restated Articles View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
02/19/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- ANNUAL REPORT View image in PDF format
06/20/2007 -- ANNUAL REPORT View image in PDF format
11/07/2006 -- REINSTATEMENT View image in PDF format
08/24/2005 -- Amendment View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
07/16/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- Domestic Profit Articles View image in PDF format