Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHILDREN'S BEREAVEMENT CENTER, INC.
Filing Information
N99000002034
65-0918564
03/29/1999
FL
ACTIVE
Principal Address
Changed: 07/20/2020
6619 South Dixie Highway
#302
MIAMI, FL 33143
#302
MIAMI, FL 33143
Changed: 07/20/2020
Mailing Address
Changed: 07/20/2020
6619 South Dixie Highway
#302
MIAMI, FL 33143
#302
MIAMI, FL 33143
Changed: 07/20/2020
Registered Agent Name & Address
Lalchandani Simon PL
Name Changed: 02/27/2019
Address Changed: 02/27/2019
25 SE 2nd Avenue
Suite 1020
Miami, FL 33131
Suite 1020
Miami, FL 33131
Name Changed: 02/27/2019
Address Changed: 02/27/2019
Officer/Director Detail
Name & Address
Title VC
Frazier, Linda
Title Treasurer
Garcia, Natalie
Title Chairman
Osborne, Jonathan
Title Secretary
Goldman, Melissa
Title CEO
Albo-Steiger, Debra
Title VC
Frazier, Linda
555 Massachusetts Avenue
#4
Boston, MA 02118
#4
Boston, MA 02118
Title Treasurer
Garcia, Natalie
2908 Royal Palm Ave, Apt 4
Miami Beach, FL 33140
Miami Beach, FL 33140
Title Chairman
Osborne, Jonathan
450 East Las Olas Blvd
Suite 1400
Fort Lauderdale, FL 33301
Suite 1400
Fort Lauderdale, FL 33301
Title Secretary
Goldman, Melissa
900 Biscayne Blvd
#4812
Miami, FL 33132
#4812
Miami, FL 33132
Title CEO
Albo-Steiger, Debra
20030 NE 20 Court
Miami, FL 33179
Miami, FL 33179
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 03/10/2023 |
2024 | 02/02/2024 |
Document Images