Detail by Entity Name

Florida Not For Profit Corporation

ADRIENNE ARSHT CENTER TRUST, INC.

Filing Information
N44566 65-0353695 08/06/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/28/2019 NONE
Principal Address
1300 BISCAYNE BOULEVARD
MIAMI, FL 33132

Changed: 07/06/2006
Mailing Address
1300 BISCAYNE BOULEVARD
MIAMI, FL 33132

Changed: 07/06/2006
Registered Agent Name & Address Feinberg, Aaron
1300 BISCAYNE BOULEVARD
MIAMI, FL 33132

Name Changed: 02/02/2024

Address Changed: 07/06/2006
Officer/Director Detail Name & Address

Title Chairman

MILSTEIN, RICHARD C.
AKERMAN SENTERFITT
98 SE 7TH STREET
SUITE 1100
MIAMI, FL 33131

Title Asst. Treasurer

Zanghi, Lucille
1425 Brickell Avenue
Unit PH 2 EF
MIAMI, FL 33131

Title Secretary

Apollon, Pierre R.
10711 SW 61 Avenue
Pinecrest, FL 33156

Title Chair-Elect

Meidar-Alfi, Hillit
3535 Hiawatha Avenue
Unit 702
Miami, FL 33133

Title Treasurer

GRANT, GERALD, JR.
G FINANCIAL GROUP
9130 S. DADELAND BLVD #1400
MIAMI, FL 33156

Title Asst. Secretary

Plasencia, Jorge A.
Republica Havas
2153 Coral Way
Miami, FL 33145

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/17/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
12/06/2023 -- Reg. Agent Resignation View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- Amended and Restated Articles View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
07/27/2018 -- Name Change View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
06/22/2011 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Amended and Restated Articles View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
12/27/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
01/02/1998 -- Amended and Restated Articles View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
08/06/1991 -- Off/Dir Resignation View image in PDF format