Search icon

MIAMI OBEDIENCE CLUB INC

Company Details

Entity Name: MIAMI OBEDIENCE CLUB INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: 707075
FEI/EIN Number 23-7125622
Address: TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL 33155
Mail Address: PO BOX 557189, MIAMI, FL 33255-7189
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lieb, Michael Agent 7621 SW 176 St, Palmetto Bay, FL 33157

Director

Name Role Address
Lieb, Patrice Director 7621 SW 176 St, Palmetto Bay, FL 33157
Copa, Patty Director 21319 SW 1322 Ave, MIAMI, FL 33177
Armesto, Cecilia Director 230 Springs Ave., Miami Springs, FL 33166
Glancy, Barbara Director 21100 SW 300th St, Homestead, FL 33030
Zisman, Laura Director 8240 SW 91 St, Miami, FL 33156
Griffith, Shari Director 10442 SW 210 Terr., Miami, FL 33189
Sidran, Jill Director 7971 SW 122 St., Miami, FL 33156
Klein, Carol Ann Director 534 NE 94th St, Miami Shores, FL 33138

Vice President

Name Role Address
Copa, Patty Vice President 21319 SW 1322 Ave, MIAMI, FL 33177

Secretary

Name Role Address
Armesto, Cecilia Secretary 230 Springs Ave., Miami Springs, FL 33166
Glancy, Barbara Secretary 21100 SW 300th St, Homestead, FL 33030

President

Name Role Address
Lieb, Patrice President 7621 SW 176 St, Palmetto Bay, FL 33157

Treasurer

Name Role Address
Zisman, Laura Treasurer 8240 SW 91 St, Miami, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL 33155 No data
AMENDED AND RESTATEDARTICLES 2016-04-20 No data No data
CHANGE OF MAILING ADDRESS 2016-04-20 TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 7621 SW 176 St, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2016-01-04 Lieb, Michael No data
REINSTATEMENT 2015-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
Amended and Restated Articles 2016-04-20
ANNUAL REPORT 2016-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State