Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLOCAUST MEMORIAL COMMITTEE, INC.

Filing Information
N14347 59-2659641 04/11/1986 FL ACTIVE AMENDMENT 03/21/2002 NONE
Principal Address
1933 MERIDIAN AVE
MIAMI BCH., FL 33139

Changed: 02/26/1993
Mailing Address
1933 MERIDIAN AVE
MIAMI BCH., FL 33139

Changed: 01/05/2011
Registered Agent Name & Address Cardini, Oksana
4200 Biscayne BLVD
MIAMI, FL 33137

Name Changed: 01/27/2021

Address Changed: 01/27/2021
Officer/Director Detail Name & Address

Title Chairman

Katz, Jessica
1933 Meridian Ave.
Miami Beach, FL 33139

Title CFO

Cardini, Oksana
1933 MERIDIAN AVE
Miami Beach, FL 33139

Title Executive Director

Zvi, Sheri
1933 MERIDIAN AVE
Miami Beach, FL 33139

Title Founding Member

Katz, Ezra
1933 MERIDIAN AVE
MIAMI BCH., FL 33139

Title Vice Chair

Resnick, Jimmy
1933 Meridian Ave.
Miami, FL 33139

Title Immediate Past Chair

Pertnoy, Esq., Sidney
4200 Biscayne Boulevard
Miami, FL 33137

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/23/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
07/17/2002 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- Amendment View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format