Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ARTS & BUSINESS COUNCIL OF MIAMI, INC.

Filing Information
N10789 59-2593330 08/21/1985 FL ACTIVE REINSTATEMENT 09/30/2011
Principal Address
1637 SW 8 Street
211
MIAMI, FL 33135

Changed: 01/30/2021
Mailing Address
PO BOX 012100
MIAMI, FL 33101

Changed: 02/13/2007
Registered Agent Name & Address BRUNEY, LAURA
1637 SW 8 Street
211
MIAMI, FL 33135

Name Changed: 06/29/1993

Address Changed: 01/30/2021
Officer/Director Detail Name & Address

Title CEO

BRUNEY, LAURA
1637 SW 8 Street
MIAMI, FL 33135

Title Director

Gibel, Rosanne
21355 E Dixie Hwy
106
aventura, FL 33180

Title Director

Laboureau, Sebastien
1504 Bay Road #823
Miami Beach, FL 33139

Title Director

Fuertes, Pamela
300 N 2 Avenue
Miami, FL 33132

Title Treasurer

Leverett, Kyle
2699 South Bayshore Dr
Miami, FL 33133

Title Director

Copeland, John
701 Brickell Ave
2700
Miami, FL 33131

Title Director

Gonzalez, Jose
PO Box 141916
Miami, FL 33134

Title Secretary

Coppalecchia, Elizabeth
2525 Ponce de Leon Blvd
700
Coral Gables, FL 33134

Title Chairman

Budet, Maria
80 SW 8 St
2400
Miami, FL 33130

Title Director

Hicks, John
2780 NE 183 Street
711
Aventura, FL 33160

Title Exective Director

Pesci, Renee
1637 SW 8 Street
211
MIAMI, FL 33135

Title Director

Anderson, Matt
150 SE 2nd Avenue
914
Miami, FL 33131

Title Director

Genna, Gina
100 Chopin Plaza
Miami, FL 33131

Title Director

Edwards, Dale
1300 Biscayne Blvd
Miami, FL 33131

Title Director

Hills, Kim
200 S Biscayne Blvd
2929
Miami, FL 33131

Title Director

Malkin, Annette
260 95 Street
206
Surfside, FL 33141

Title Director

Phipps, Alexandra
3310 Mary Street
501
Coconut Grove, FL 33133

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 02/13/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- REINSTATEMENT View image in PDF format
03/15/2011 -- ADDRESS CHANGE View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format