Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THIRD DISTRICT COURT OF APPEAL HISTORICAL SOCIETY, INC.
Filing Information
N05000006996
20-3145438
07/08/2005
FL
ACTIVE
REINSTATEMENT
10/10/2016
Principal Address
Changed: 09/21/2010
2001 SW 117 AVENUE
MIAMI, FL 33175 17
MIAMI, FL 33175 17
Changed: 09/21/2010
Mailing Address
Changed: 09/21/2010
2001 SW 117 AVENUE
MIAMI, FL 33175 17
MIAMI, FL 33175 17
Changed: 09/21/2010
Registered Agent Name & Address
Yagoda, Jay A., Esq.
Name Changed: 01/14/2022
Address Changed: 01/30/2024
1285 NE 94th Street
MIAMI SHORES, FL 33138
MIAMI SHORES, FL 33138
Name Changed: 01/14/2022
Address Changed: 01/30/2024
Officer/Director Detail
Name & Address
Title President
Crockett, Jeffrey B., Esq.
Title Secretary
Cech Samole, Brigid, Esq.
Title President Elect
Yagoda, Jay A., Esq.
Title Treasurer
Ginsberg, Ivy, Esq.
Title President
Crockett, Jeffrey B., Esq.
2601 S. Bayshore Drive
Penthouse 1
Miami, FL 33133
Penthouse 1
Miami, FL 33133
Title Secretary
Cech Samole, Brigid, Esq.
333 SE 2nd Avenue
Suite 4400
Miami, FL 33131
Suite 4400
Miami, FL 33131
Title President Elect
Yagoda, Jay A., Esq.
1285 NE 94th Street
Miami Shores, FL 33138
Miami Shores, FL 33138
Title Treasurer
Ginsberg, Ivy, Esq.
One S.E. Third Avenue
Suite 900
Miami, FL 33131
Suite 900
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 01/14/2022 |
2023 | 07/25/2023 |
2024 | 01/30/2024 |
Document Images