Detail by Entity Name

Florida Not For Profit Corporation

MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.

Filing Information
710931 59-0624424 05/23/1966 FL ACTIVE AMENDMENT 05/25/2012 NONE
Principal Address
4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG
MIAMI BEACH, FL 33140
Mailing Address
4300 ALTON ROAD
5TH FLOOR, WARNER BUILDING
MIAMI BEACH, FL 33140

Changed: 06/10/2010
Registered Agent Name & Address YAP, VALERIE
4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG
MIAMI BEACH, FL 33140

Name Changed: 12/15/2020

Address Changed: 01/27/1998
Officer/Director Detail Name & Address

Title PCEO

SANTORIO, GINO R
4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG
MIAMI BEACH, FL 33140

Title SENIOR VP & GENERAL COUNSEL

JAFFEE, ARNOLD
4300 ALTON RD
MIAMI BEACH, FL 33140

Title EXECUTIVE VICE PRESIDENT, CFO

MENDEZ, ALEX
4300 ALTON RD.
MIAMI BEACH, FL 33140

Title CHAIRMAN BOARD OF TRUSTEES

SKOLNICK, BARRY
4300 ALTON RD.
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/08/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
12/15/2020 -- Reg. Agent Change View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
07/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Amendment View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Amended and Restated Articles View image in PDF format
07/26/2000 -- Amendment View image in PDF format
07/12/2000 -- Reg. Agent Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- Name Change View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/23/1966 -- FILINGS PRIOR TO 1995 View image in PDF format
05/23/1966 -- FILINGS PRIOR TO 1995 View image in PDF format