Detail by Entity Name

Florida Not For Profit Corporation

SOUTH FLORIDA PUBLIC MEDIA GROUP, INC.

Filing Information
728832 23-7365001 02/15/1974 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 12/05/2023 12/05/2023
Principal Address
172 NE 15th Street
Attn: Executive Director
MIAMI, FL 33132

Changed: 02/22/2017
Mailing Address
172 NE 15th Street
ATTN: Executive Director
MIAMI, FL 33132

Changed: 02/22/2017
Registered Agent Name & Address Friends of WLRN
172 NE 15th Street
MIAMI, FL 33132

Name Changed: 07/22/2019

Address Changed: 02/22/2017
Officer/Director Detail Name & Address

Title Director

GOLDSTEIN, JOSEPH
200 S Broward Blvd
2100
Fort Lauderdale, FL 33301

Title COO

Reinken, Sheila Caplan
172 NE 15th Street
Attn: Executive Director
MIAMI, FL 33132

Title Treasurer

MCGRATH, ROBERT
2850 N ANDREWS AVENUE
WILTON MANORS, FL 33311-2514

Title VC

Wilke, Cheryl
110 SE 6th Street
Suite 2600
Fort Lauderdale, FL 33301

Title Chairman

Rampell, Richard
1186 North Ocean Way
West Palm Beach, FL 33480

Title Director

Lazard, Sidney
1172 South Dixie Highway
Coral Gables, FL 33146

Title Director

Harrison, Lydia
109 4th Rivo Alto Terrace
Miami Beach, FL 33139

Title CEO

Labonia, John
172 NE 15th Street
ATTN: Executive Director
MIAMI, FL 33132

Title CFO

Vega, Stephanie
172 NE 15th Street
ATTN: Executive Director
MIAMI, FL 33132

Title Director

Ortega, Jaime
First Horizon Bank
3275 NW 87th Avenue
Apt 1005
Miami, FL 33172

Title Director

Wan, Kearey O
150 West Flagler Street
Suite 200
Miami, FL 33130

Title Secretary

Stokes, Darren
14500 West Sunrise Blvd
Sunrise, FL 33323

Title Director

Kotler, Christine
Baptist Health South Florida
1500 San Remo Avenue
Suite #280
Coral Gables, FL 33143

Title DIRECTOR

JOHNSON, RENEE
220 E 2ND STREET
FORT LAUDERDALE, FL 33301

Title Director

Hernandez, Michael
Partner, LSN Communications
3800 NE 1st Avenue
200
Miami, FL 33137

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 05/19/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
12/05/2023 -- Amended/Restated Article/NC View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- Amended and Restated Articles View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
09/02/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
07/23/2012 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
12/20/2007 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- Amended and Restated Articles View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Amendment View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
08/16/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- REINSTATEMENT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format