Detail by Entity Name
Florida Not For Profit Corporation
MIAMI BEACH COMMUNITY HEALTH CENTER INC.
Filing Information
738164
59-1829984
03/01/1977
FL
ACTIVE
AMENDMENT
08/10/2012
NONE
Principal Address
Changed: 01/22/2024
11645 BISCAYNE BLVD
207
MIAMI, FL 33181
207
MIAMI, FL 33181
Changed: 01/22/2024
Mailing Address
Changed: 01/22/2024
11645 BISCAYNE BLVD
207
MIAMI, FL 33181
207
MIAMI, FL 33181
Changed: 01/22/2024
Registered Agent Name & Address
DILLON, WILLIAM P
Name Changed: 08/10/2012
Address Changed: 05/14/2018
215 S MONROE ST STE 601
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/10/2012
Address Changed: 05/14/2018
Officer/Director Detail
Name & Address
Title Director, Treasurer
Chamberlain, David
Title Director
Gersten, David M
Title Director, VC
Gibb, Therese
Title Director
Novak, Denise
Title Director, Chairman
Rubinson, Mitchell
Title Director
Saint Gerard, Yvonne
Title Director
Massey, David, Esq.
Title Director
Lambert, Barbara
Title CEO
Rabinowitz, Mark L, Dr.
Title CFO
Layng, Alan Patrick
Title Director
Penzell, Beverly
Title Director
Gutierrez, Pete A., Dr.
Title Director
Suarez, Jose David, Dr.
Title Director, Treasurer
Chamberlain, David
8220 SW 160th Street
Palmetto Bay, FL 33157
Palmetto Bay, FL 33157
Title Director
Gersten, David M
9102 W Bay Harbor Drive
Bay Harbor Islands, FL 33154
Bay Harbor Islands, FL 33154
Title Director, VC
Gibb, Therese
8866 Hawthorne Avenue
Surfside, FL 33154
Surfside, FL 33154
Title Director
Novak, Denise
1308 Biscaya Drive
Surfside, FL 33154
Surfside, FL 33154
Title Director, Chairman
Rubinson, Mitchell
6109 Laguna Drive West
Miami Beach, FL 33141
Miami Beach, FL 33141
Title Director
Saint Gerard, Yvonne
1135 NE 110 Street, #3
Miami, FL 33161
Miami, FL 33161
Title Director
Massey, David, Esq.
200 Biscayne Blvd. Way, #307
Miami, FL 33131
Miami, FL 33131
Title Director
Lambert, Barbara
3870 Amalfi Drive
Hollywood, FL 33021
Hollywood, FL 33021
Title CEO
Rabinowitz, Mark L, Dr.
11645 Biscayne Boulevard, Suite 207
Miami, FL 33181
Miami, FL 33181
Title CFO
Layng, Alan Patrick
11645 Biscayne Boulevard, Suite 207
Miami, FL 33181
Miami, FL 33181
Title Director
Penzell, Beverly
3024 NE Quayside Lane
Miami, FL 33138
Miami, FL 33138
Title Director
Gutierrez, Pete A., Dr.
11454 SW 127 Court
Miami, FL 33186
Miami, FL 33186
Title Director
Suarez, Jose David, Dr.
3755 SW 130 Avenue
Miami, FL 33175
Miami, FL 33175
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 01/06/2023 |
2024 | 01/22/2024 |
Document Images