Detail by Entity Name

Florida Not For Profit Corporation

VARIETY CHILDREN'S HOSPITAL

Filing Information
705162 59-0638499 02/04/1963 FL ACTIVE CORPORATE MERGER 12/30/2020 12/31/2020
Principal Address
3100 SW 62 AVE
MIAMI, FL 33155-3009

Changed: 04/20/1994
Mailing Address
3100 SW 62 AVE
MIAMI, FL 33155-3009

Changed: 04/20/1994
Registered Agent Name & Address MIAMI CHILDREN'S HEALTH SYSTEM, INC.
C/O LEGAL DEPT
3100 SW 62 AVE
MIAMI, FL 33155-3009

Name Changed: 04/27/2022

Address Changed: 04/27/2022
Officer/Director Detail Name & Address

Title Secretary

BOUSSUGE, JENNIFER
3100 SW 62 AVE.
MIAMI, FL 33155

Title Director

Love, Matthew
3100 SW 62 AVE
MIAMI, FL 33155

Title Director

VALENTINI, MARCO
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Charley, Amy
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director and President

Reed, Perry Ann
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Mestre, Marcos
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Nader, Joseph
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title VC

KERN, DREW
3100 SW 62ND AVE
MIAMI, FL 33155

Title Director

Franco, Maria, MD
3100 SW 62ND AVE
MIAMI, FL 33155

Title Director

Perlyn, Chad, MD
3100 SW 62ND AVENUE
Miami, FL 33155-3009

Title Director

Melnick, Steven, MD
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Totapally, Balagangadhar
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Chairman

MASSIRMAN, JAY
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title General Counsel

LAURENCE, JODI
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title CFO, Treasurer

JAVERSACK, DAWN
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Baker, Allison
3100 SW 62 AVE
MIAMI, FL 33155-3009

Title Director

Mandsaurwala, Ali
3100 SW 62 AVE
MIAMI, FL 33155-3009

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/21/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
12/30/2020 -- Merger View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- Reg. Agent Change View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- Amendment View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- Amendment View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- Amended and Restated Articles View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
06/08/2005 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/27/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format