Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA JUSTICE INSTITUTE, INC.
Filing Information
743258
59-1878598
06/14/1978
FL
ACTIVE
AMENDMENT
05/17/2021
NONE
Principal Address
Changed: 05/27/2021
2915 Biscayne Blvd., Suite 300
MIAMI, FL 33137
MIAMI, FL 33137
Changed: 05/27/2021
Mailing Address
Changed: 09/21/2021
P.O. Box 370747
MIAMI, FL 33137
MIAMI, FL 33137
Changed: 09/21/2021
Registered Agent Name & Address
Trevisani, Dante P
Name Changed: 02/07/2019
Address Changed: 05/17/2021
2915 Biscayne Blvd., Suite 300
MIAMI, FL 33137
MIAMI, FL 33137
Name Changed: 02/07/2019
Address Changed: 05/17/2021
Officer/Director Detail
Name & Address
Title President, Chairman, Director
PETREY, RODERICK N
Title Director
MAGUIRE, AMELIA R
Title Director
REID, BENJAMINE
Title Director
Lee, Tiffani
Title Director
UNTIEDT, WHITNEY MARIE
Title Secretary, Treasurer
Trevisani, Dante P
Title Director
Borges, Maria
Title President, Chairman, Director
PETREY, RODERICK N
600 Biltmore Way
Suite 1116
Coral Gables, FL 33134
Suite 1116
Coral Gables, FL 33134
Title Director
MAGUIRE, AMELIA R
600 Biltmore Way
Apt. 414
CORAL GABLES, FL 33134
Apt. 414
CORAL GABLES, FL 33134
Title Director
REID, BENJAMINE
2 MiamiCentral
700 NW 1 Avenue
Suite 1200
MIAMI, FL 33136
700 NW 1 Avenue
Suite 1200
MIAMI, FL 33136
Title Director
Lee, Tiffani
701 Brickell Avenue
Suite 3300
Miami, FL 33131
Suite 3300
Miami, FL 33131
Title Director
UNTIEDT, WHITNEY MARIE
2 SOUTH BISCAYNE BLVD
STE 3100, FL 33131
STE 3100, FL 33131
Title Secretary, Treasurer
Trevisani, Dante P
2915 Biscayne Blvd.
Suite 300
Miami, FL 33137
Suite 300
Miami, FL 33137
Title Director
Borges, Maria
801 Brickell Avenue
Suite 1300
Miami, FL 33131
Suite 1300
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2022 | 10/31/2022 |
2023 | 03/07/2023 |
Document Images