Search icon

THE BAKEHOUSE ART COMPLEX, INC.

Company Details

Entity Name: THE BAKEHOUSE ART COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: 753293
FEI/EIN Number 59-2104864
Address: 561 NW 32ND ST., MIAMI, FL 33127
Mail Address: 561 NW 32ND ST., MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEFF, CATHY Agent 561 NW 32ND ST., MIAMI, FL 33127

Vice President

Name Role Address
KLINE, LAWRENCE Vice President 806 S Douglas Rd., Ste 300 CORAL GABLES, FL 33134

President

Name Role Address
KORMAN, JASON President 1521 ALTON ROAD, SUITE 518 MIAMI BEACH, FL 33139

Secretary

Name Role Address
RIEDI, CLAUDIO Secretary 1111 Brickell Avenue, Suite 2200 Miami, FL 33131

Executive Director

Name Role Address
LEFF, CATHY Executive Director 561 NW 32ND ST., MIAMI, FL 33127

Treasurer

Name Role Address
YAFFAR-PENA, LIA B Treasurer 2001 Meridian Avenue, 507 MIAMI, FL 33139

Director

Name Role Address
DIAZ, JOSE FELIX Director 2 Alhambra Plaza, Suite 102 Coral Gables, FL 33134
Koffler, Adam Director 4500 Biscayne Blvd, Suite 306 Miami, FL 33137
Duval-Carrie, Edouard Director 225 NE 59 St, Miami, FL 33137
McCoy, Adriene Director 3027 SW 163rd Ave, Miramar, FL 33027
Hevia, Wesley J. Director 98 SE 7th Street, Suite 110 Miami, FL 33131
Fraser, Alex Director 2665 South Bayshore Dr, Suite 450 Coconut Grove, FL 33133
Habif, Maurice Director 1450 Brickell Ave, Suite 2110 Miami, FL 33131
el-Khoury, Rodolphe Director 1223 Theo Dickinson Dr, Coral Gables, FL 33146
Michael, Kevin Director 111 NE 1st St, SUITE 904 Miami, FL 33132
Carter, Christopher Director 3333 NW 6th Ave, Miami, FL 33127

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-22 No data No data
AMENDMENT 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-07 LEFF, CATHY No data
AMENDED AND RESTATEDARTICLES 2018-09-07 No data No data
AMENDMENT 2017-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 561 NW 32ND ST., MIAMI, FL 33127 No data
AMENDMENT 2017-01-23 No data No data
CHANGE OF MAILING ADDRESS 2009-10-02 561 NW 32ND ST., MIAMI, FL 33127 No data
CANCEL ADM DISS/REV 2009-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
Amendment 2018-10-22
Amendment 2018-09-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State