Detail by Entity Name

Florida Not For Profit Corporation

JORGE M. PEREZ ART MUSEUM OF MIAMI-DADE COUNTY, INC.

Filing Information
752873 59-2048869 06/10/1980 FL ACTIVE ARTICLES OF CORRECTION/NAME CHANGE 11/18/2013 NONE
Principal Address
1103 BISCAYNE BLVD
MIAMI, FL 33132

Changed: 10/25/2013
Mailing Address
1103 BISCAYNE BLVD
MIAMI, FL 33132

Changed: 10/25/2013
Registered Agent Name & Address Vento, M. Therese
1103 BISCAYNE BLVD
MIAMI, FL 33132

Name Changed: 04/21/2015

Address Changed: 04/21/2015
Officer/Director Detail Name & Address

Title Chairman

PODHURST, AARON
1 SE 3rd AVE
2300
MIAMI, FL 33131

Title President

PALACIO, LUKE
201 S. BISCAYNE BLVD
3300
MIAMI, FL 33131

Title VP

BECHTEL, KAREN
4 Tahiti Beach Island Road
Miami, FL 33143

Title Treasurer

Armstrong, Christian
3581 E. Glencoe Street
406
Miami, FL 33133

Title Secretary

TAMER, SANDRA
1736 W 28 STREET
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2021 05/19/2021
2022 04/19/2022
2023 07/12/2023

Document Images
07/12/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
05/19/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
11/18/2013 -- Article of Correction/NC View image in PDF format
10/25/2013 -- Amendment and Name Change View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
06/04/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- ANNUAL REPORT View image in PDF format
11/21/2008 -- ANNUAL REPORT View image in PDF format
10/14/2008 -- REINSTATEMENT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- Amendment View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format