Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIAMI OBEDIENCE CLUB INC
Filing Information
707075
23-7125622
03/30/1964
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/20/2016
05/21/2015
Principal Address
Changed: 04/20/2016
TROPICAL PARK
7900 SW 40 STREET
MIAMI, FL 33155
7900 SW 40 STREET
MIAMI, FL 33155
Changed: 04/20/2016
Mailing Address
Changed: 04/20/2016
PO BOX 557189
MIAMI, FL 33255-7189
MIAMI, FL 33255-7189
Changed: 04/20/2016
Registered Agent Name & Address
Lieb, Michael
Name Changed: 01/04/2016
Address Changed: 01/04/2016
7621 SW 176 St
Palmetto Bay, FL 33157
Palmetto Bay, FL 33157
Name Changed: 01/04/2016
Address Changed: 01/04/2016
Officer/Director Detail
Name & Address
Title PD
Lieb, Patrice
Title VD
Copa, Patty
Title SD
Armesto, Cecilia
Title SD
Glancy, Barbara
Title TD
Zisman, Laura
Title Director
Griffith, Shari
Title Director
Sidran, Jill
Title Director
Klein, Carol Ann
Title PD
Lieb, Patrice
7621 SW 176 St
Palmetto Bay, FL 33157
Palmetto Bay, FL 33157
Title VD
Copa, Patty
21319 SW 1322 Ave
MIAMI, FL 33177
MIAMI, FL 33177
Title SD
Armesto, Cecilia
230 Springs Ave.
Miami Springs, FL 33166
Miami Springs, FL 33166
Title SD
Glancy, Barbara
21100 SW 300th St
Homestead, FL 33030
Homestead, FL 33030
Title TD
Zisman, Laura
8240 SW 91 St
Miami, FL 33156
Miami, FL 33156
Title Director
Griffith, Shari
10442 SW 210 Terr.
Miami, FL 33189
Miami, FL 33189
Title Director
Sidran, Jill
7971 SW 122 St.
Miami, FL 33156
Miami, FL 33156
Title Director
Klein, Carol Ann
534 NE 94th St
Miami Shores, FL 33138
Miami Shores, FL 33138
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 02/11/2023 |
2024 | 03/26/2024 |
Document Images