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
11645 BISCAYNE BLVD
207
MIAMI, FL 33181

Changed: 01/22/2024
Mailing Address
11645 BISCAYNE BLVD
207
MIAMI, FL 33181

Changed: 01/22/2024
Registered Agent Name & Address DILLON, WILLIAM P
215 S MONROE ST STE 601
TALLAHASSEE, FL 32301

Name Changed: 08/10/2012

Address Changed: 05/14/2018
Officer/Director Detail Name & Address

Title Director, Treasurer

Chamberlain, David
8220 SW 160th Street
Palmetto Bay, FL 33157

Title Director

Gersten, David M
9102 W Bay Harbor Drive
Bay Harbor Islands, FL 33154

Title Director, VC

Gibb, Therese
8866 Hawthorne Avenue
Surfside, FL 33154

Title Director

Novak, Denise
1308 Biscaya Drive
Surfside, FL 33154

Title Director, Chairman

Rubinson, Mitchell
6109 Laguna Drive West
Miami Beach, FL 33141

Title Director

Saint Gerard, Yvonne
1135 NE 110 Street, #3
Miami, FL 33161

Title Director

Massey, David, Esq.
200 Biscayne Blvd. Way, #307
Miami, FL 33131

Title Director

Lambert, Barbara
3870 Amalfi Drive
Hollywood, FL 33021

Title CEO

Rabinowitz, Mark L, Dr.
11645 Biscayne Boulevard, Suite 207
Miami, FL 33181

Title CFO

Layng, Alan Patrick
11645 Biscayne Boulevard, Suite 207
Miami, FL 33181

Title Director

Penzell, Beverly
3024 NE Quayside Lane
Miami, FL 33138

Title Director

Gutierrez, Pete A., Dr.
11454 SW 127 Court
Miami, FL 33186

Title Director

Suarez, Jose David, Dr.
3755 SW 130 Avenue
Miami, FL 33175

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/06/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
08/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
06/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2018 -- Reg. Agent Change View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
08/10/2012 -- Amendment View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
11/15/2006 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
05/22/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
10/10/2001 -- Name Change View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format