Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOLOCAUST MEMORIAL COMMITTEE, INC.
Filing Information
N14347
59-2659641
04/11/1986
FL
ACTIVE
AMENDMENT
03/21/2002
NONE
Principal Address
Changed: 02/26/1993
1933 MERIDIAN AVE
MIAMI BCH., FL 33139
MIAMI BCH., FL 33139
Changed: 02/26/1993
Mailing Address
Changed: 01/05/2011
1933 MERIDIAN AVE
MIAMI BCH., FL 33139
MIAMI BCH., FL 33139
Changed: 01/05/2011
Registered Agent Name & Address
Cardini, Oksana
Name Changed: 01/27/2021
Address Changed: 01/27/2021
4200 Biscayne BLVD
MIAMI, FL 33137
MIAMI, FL 33137
Name Changed: 01/27/2021
Address Changed: 01/27/2021
Officer/Director Detail
Name & Address
Title Chairman
Katz, Jessica
Title CFO
Cardini, Oksana
Title Executive Director
Zvi, Sheri
Title Founding Member
Katz, Ezra
Title Vice Chair
Resnick, Jimmy
Title Immediate Past Chair
Pertnoy, Esq., Sidney
Title Chairman
Katz, Jessica
1933 Meridian Ave.
Miami Beach, FL 33139
Miami Beach, FL 33139
Title CFO
Cardini, Oksana
1933 MERIDIAN AVE
Miami Beach, FL 33139
Miami Beach, FL 33139
Title Executive Director
Zvi, Sheri
1933 MERIDIAN AVE
Miami Beach, FL 33139
Miami Beach, FL 33139
Title Founding Member
Katz, Ezra
1933 MERIDIAN AVE
MIAMI BCH., FL 33139
MIAMI BCH., FL 33139
Title Vice Chair
Resnick, Jimmy
1933 Meridian Ave.
Miami, FL 33139
Miami, FL 33139
Title Immediate Past Chair
Pertnoy, Esq., Sidney
4200 Biscayne Boulevard
Miami, FL 33137
Miami, FL 33137
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/23/2023 |
2024 | 03/28/2024 |
Document Images