Search icon

MIAMI DESIGN PRESERVATION LEAGUE, INC.

Company Details

Entity Name: MIAMI DESIGN PRESERVATION LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1983 (41 years ago)
Document Number: 738904
FEI/EIN Number 59-1788634
Address: 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139
Mail Address: PO Box 190180, Miami Beach, FL 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ciraldo, Daniel Agent 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Chair

Name Role Address
Levine, Joel Chair 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Vice Chair

Name Role Address
Weber Worth, Nina Vice Chair 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
Bachay, John Treasurer 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Secretary

Name Role Address
Scidmore, Sandy Secretary 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Executive Director

Name Role Address
Ciraldo, Daniel G Executive Director 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Chief Executive Officer

Name Role Address
Ciraldo, Daniel G Chief Executive Officer 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2018-10-22 Ciraldo, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2018-07-03 1001 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 1983-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-07-03
AMENDED ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2018-06-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State