Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER MIAMI HOST COMMITTEE, INC.

Filing Information
759840 59-2157172 08/26/1981 FL ACTIVE REINSTATEMENT 11/04/2010
Principal Address
701 BRICKELL AVE
SUITE 2700
MIAMI, FL 33131

Changed: 03/06/1999
Mailing Address
701 BRICKELL AVE
SUITE 2700
MIAMI, FL 33131

Changed: 03/06/1999
Registered Agent Name & Address DOZIER, CORNELIA
701 BRICKELL AVENUE
MIAMI, FL 33131

Name Changed: 03/22/2001

Address Changed: 03/22/2001
Officer/Director Detail Name & Address

Title C

TRAINER, MONTY
2560 S BAYSHORE DR.
COCONUT GROVE, FL

Title ED

DOZIER, CORNELIA
701 BRICKELL AVE SUITE 2700
MIAMI, FL 33131

Title VP

KENNEDY, ROSARIO
2645 S. BAYSHORE DR #2002
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/12/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
08/30/2011 -- ANNUAL REPORT View image in PDF format
11/04/2010 -- REINSTATEMENT View image in PDF format
04/22/2009 -- REINSTATEMENT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
09/21/2006 -- REINSTATEMENT View image in PDF format
10/14/2005 -- REINSTATEMENT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
12/28/2001 -- REINSTATEMENT View image in PDF format
03/22/2001 -- Reg. Agent Change View image in PDF format
01/12/2001 -- Reg. Agent Resignation View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format