Detail by Officer/Registered Agent Name
Florida Profit Corporation
MEMORIAL GARDENS OF THE AMERICAS, INC.
Filing Information
P93000079619
65-0485148
11/12/1993
FL
ACTIVE
Principal Address
Changed: 01/25/2005
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Changed: 01/25/2005
Mailing Address
Changed: 01/25/2005
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Changed: 01/25/2005
Registered Agent Name & Address
AFC Corporate Services, LLC
Name Changed: 01/23/2017
Address Changed: 01/29/2015
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Name Changed: 01/23/2017
Address Changed: 01/29/2015
Officer/Director Detail
Name & Address
Title President, Director
FENTON, JAMES P
Title VICE PRESIDENT, SECRETARY
Berlant, Joel M
Title VP, COO, Assistant Secretary
Scheer, Mark J.
Title ASSISTANT VICE PRESIDENT
BRAVO, CARLOS E
Title President, Director
FENTON, JAMES P
999 BRICKELL AVENUE Suite 300
MIAMI, FL 33131
MIAMI, FL 33131
Title VICE PRESIDENT, SECRETARY
Berlant, Joel M
999 BRICKELL AVENUE Suite 300
MIAMI, FL 33131
MIAMI, FL 33131
Title VP, COO, Assistant Secretary
Scheer, Mark J.
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Title ASSISTANT VICE PRESIDENT
BRAVO, CARLOS E
999 BRICKELL AVENUE
SUITE 300
MIAMI, FL 33131
SUITE 300
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 01/14/2022 |
2023 | 01/11/2023 |
2024 | 01/22/2024 |
Document Images