Detail by Entity Name

Florida Not For Profit Corporation

THE CONVENT OF THE SACRED HEART OF MIAMI, INC.

Filing Information
703253 59-6082015 11/27/1961 FL ACTIVE
Principal Address
3747 MAIN HIGHWAY
MIAMI, FL 33133
Mailing Address
3747 MAIN HIGHWAY
MIAMI, FL 33133
Registered Agent Name & Address Coyle, Patrick
3747 MAIN HIGHWAY
MIAMI, FL 33133

Name Changed: 01/09/2023
Officer/Director Detail Name & Address

Title VP

Gillingham-Rivas, Heather
3747 MAIN HIGHWAY
MIAMI, FL 33133

Title President

Coyle, Patrick
3747 MAIN HIGHWAY
MIAMI, FL 33133

Title Secretary

Taylor, Ann, RSCJ
3747 MAIN HIGHWAY
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/09/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
09/15/1998 -- Reg. Agent Change View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
11/27/1961 -- Off/Dir Resignation View image in PDF format