Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA HOLOCAUST MUSEUM, INC.

Filing Information
N32543 59-2981494 05/25/1989 FL ACTIVE REINSTATEMENT 10/12/2007
Principal Address
55 5TH STREET SOUTH
SAINT PETERSBURG, FL 33701

Changed: 04/27/2000
Mailing Address
55 5TH STREET SOUTH
SAINT PETERSBURG, FL 33701

Changed: 04/27/2000
Registered Agent Name & Address TPD Partners LLC
701 S HOWARD AVE, SUITE 203
TAMPA, FL 33606

Name Changed: 03/27/2024

Address Changed: 10/02/2023
Officer/Director Detail Name & Address

Title Immediate Past Chair

BOMSTEIN, JOSHUA
3201 W Bay Villa Ave
Tampa, FL 33611

Title Treasurer

ALVAREZ, DAVID
3120 W WALLCRAFT AVENUE
TAMPA, FL 33611

Title Chair

CONROY, STACY
1139 42nd Ave N
St. Petersburg, FL 33703

Title Vice Chair

Justus, Dana
3405 W Harbor View Ave
Tampa, FL 33611

Title Secretary

Siler-Nixon, Dawn
18133 Patterson Rd
Odessa, FL 33556

Title CEO

Stillman, Eric
6268 Palma Del Mar Blvd S
St. Petersburg, FL 33715

Annual Reports
Report YearFiled Date
2024 03/27/2024
2025 04/02/2025
2025 06/30/2025

Document Images
06/30/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2025 -- ANNUAL REPORT View image in PDF format
04/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2024 -- ANNUAL REPORT View image in PDF format
10/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- REINSTATEMENT View image in PDF format
07/25/2007 -- Amended and Restated Articles View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- Amended and Restated Articles View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Name Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format