Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BET BREIRA SAMU-EL OR OLOM, INC.

Filing Information
733029 59-1629361 06/10/1975 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Changed: 01/15/2020
Mailing Address
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Changed: 01/15/2020
Registered Agent Name & Address Breiter, Russell
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Name Changed: 09/23/2013

Address Changed: 01/15/2020
Officer/Director Detail Name & Address

Title Director

SOKOLOW-DIAS, CAROL
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Immediate Past President

Breiter, Russell A
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Weber, Michelle
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Sanko, Jill
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Levy, Jay
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Held, Gary
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Farber, Mark
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Kublin, Rena
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Levy, Philip
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Askowitz, Anthony
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Girnun, Arnie
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Penchansky, Joe
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Slotnick, Michael
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Schimmel, Larry
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Bursen, Betty
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Hornik, Linda
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Title Director

Lockenbach, Don
9500 S Dadeland Blvd.
700
MIAMI, FL 33156

Annual Reports
Report YearFiled Date
2018 01/10/2018
2019 02/06/2019
2020 01/15/2020

Document Images
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
05/05/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
09/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- Amended/Restated Article/NC View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- ANNUAL REPORT View image in PDF format
09/04/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format