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
2915 Biscayne Blvd., Suite 300
MIAMI, FL 33137

Changed: 05/27/2021
Mailing Address
P.O. Box 370747
MIAMI, FL 33137

Changed: 09/21/2021
Registered Agent Name & Address Trevisani, Dante P
2915 Biscayne Blvd., Suite 300
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
600 Biltmore Way
Suite 1116
Coral Gables, FL 33134

Title Director

MAGUIRE, AMELIA R
600 Biltmore Way
Apt. 414
CORAL GABLES, FL 33134

Title Director

REID, BENJAMINE
2 MiamiCentral
700 NW 1 Avenue
Suite 1200
MIAMI, FL 33136

Title Director

Lee, Tiffani
701 Brickell Avenue
Suite 3300
Miami, FL 33131

Title Director

UNTIEDT, WHITNEY MARIE
2 SOUTH BISCAYNE BLVD
STE 3100, FL 33131

Title Secretary, Treasurer

Trevisani, Dante P
2915 Biscayne Blvd.
Suite 300
Miami, FL 33137

Title Director

Borges, Maria
801 Brickell Avenue
Suite 1300
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 03/07/2022
2022 10/31/2022
2023 03/07/2023

Document Images
03/07/2023 -- ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2021 -- Amendment View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ADDRESS CHANGE View image in PDF format
10/20/2009 -- Address Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
12/28/2005 -- Reg. Agent Change View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format