Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BAKEHOUSE ART COMPLEX, INC.

Filing Information
753293 59-2104864 07/09/1980 FL ACTIVE AMENDMENT 10/22/2018 NONE
Principal Address
561 NW 32ND ST.
MIAMI, FL 33127

Changed: 05/29/2002
Mailing Address
561 NW 32ND ST.
MIAMI, FL 33127

Changed: 10/02/2009
Registered Agent Name & Address LEFF, CATHY
561 NW 32ND ST.
MIAMI, FL 33127

Name Changed: 09/07/2018

Address Changed: 01/23/2017
Officer/Director Detail Name & Address

Title VP

KLINE, LAWRENCE
2800 Ponce de Leon Boulevard
SUITE 1300
CORAL GABLES, FL 33134

Title President

KORMAN, JASON
1521 ALTON ROAD
SUITE 518
MIAMI BEACH, FL 33139

Title Secretary

RIEDI, CLAUDIO
1200 Brickell Avenue
Suite 507
Miami, FL 33131

Title Executive Director

LEFF, CATHY
561 NW 32ND ST.
MIAMI, FL 33127

Title Treasurer

YAFFAR-PENA, LIA B
2001 Meridian Avenue
507
MIAMI, FL 33139

Title Director

DIAZ, JOSE FELIX
2 Alhambra Plaza
Suite 102
Coral Gables, FL 33134

Title Director

Koffler, Adam
278 NW 37th Street
Miami, FL 33127

Title Director

Duval-Carrie, Edouard
225 NE 59 St
Miami, FL 33137

Title Director

McCoy, Adriene
6855 Red Road
Suite 600
Coral Gables, FL 33143

Title Director

Hevia, Wesley J.
98 SE 7th Street
Suite 110
Miami, FL 33131

Title Director

Fraser, Alex
2665 South Bayshore Dr
Suite 450
Coconut Grove, FL 33133

Title Director

Habif, Maurice
6833 Veronese St
Coral Gables, FL 33146

Title Director

el-Khoury, Rodolphe
1513 Siena Ave
Coral Gables, FL 33146

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/18/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- Amendment View image in PDF format
09/17/2018 -- Amendment View image in PDF format
09/07/2018 -- Amended and Restated Articles View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- Amendment View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- Amendment View image in PDF format
09/07/2016 -- Reg. Agent Change View image in PDF format
08/08/2016 -- Off/Dir Resignation View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
11/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
10/25/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
08/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
10/02/2009 -- REINSTATEMENT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
08/13/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format