Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILLER FOUNDATION, INC.

Filing Information
N06782 59-2474323 12/20/1984 FL ACTIVE CANCEL ADM DISS/REV 10/09/2007 NONE
Principal Address
5505 Waterford District Drive
MIAMI, FL 33126

Changed: 09/27/2023
Mailing Address
5505 Waterford District Drive
MIAMI, FL 33126

Changed: 09/27/2023
Registered Agent Name & Address BILZIN, BRIAN
1450 BRICKELL AVENUE
SUITE 2300
MIAMI, FL 33131

Name Changed: 04/28/2003

Address Changed: 03/30/2011
Officer/Director Detail Name & Address

Title Assistant Vice President

BILZIN, BRIAN
1450 BRICKELL AVENUE, STE 2300
MIAMI, FL 33131

Title President, VP, Director, Secretary, Treasurer

MILLER, STUART
5505 WATERFORD DISTRICT DRIVE
MIAMI, FL 33126

Title Director

SAIONTZ, LESLIE
9515 SW 60 COURT
MIAMI, FL 33156

Title Director

MILLER, JEFFREY S
125 E. SAN MARINO DRIVE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/14/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- REINSTATEMENT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- REINSTATEMENT View image in PDF format
04/22/1999 -- Name Change View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format