Detail by Entity Name

Florida Not For Profit Corporation

BRICKELL AVENUE LITERARY SOCIETY, INC.

Filing Information
N28478 65-0079282 09/22/1988 FL ACTIVE REINSTATEMENT 10/17/2019
Principal Address
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Changed: 10/17/2019
Mailing Address
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Changed: 10/17/2019
Registered Agent Name & Address Scholl, Debra
2001 Meridian Avenue
#301
Miami Beach, FL 33139

Name Changed: 03/30/2022

Address Changed: 03/30/2022
Officer/Director Detail Name & Address

Title Director

Rogers, Pam E., Esq.
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Secretary

Bastian, Raphael, Esq.
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title VC

Coppolecchia, Elizabeth, Esq.
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Chairman

Scholl, Debra
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

Frank, Debra
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

Grob, Diane, Phd
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

Herron, James M., Esq.
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

lewis, michael
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Other

Hirshson, Deborah L., Program Director
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

gorski, peter
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Title Director

mertes, lorie
18495 S. Dixie Hwy.
#312
Miami, FL 33157

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/06/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- REINSTATEMENT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
06/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
09/30/2014 -- REINSTATEMENT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format