Search icon

MIAMI BEACH GARDEN CLUB, INC.

Company Details

Entity Name: MIAMI BEACH GARDEN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: N03000003680
FEI/EIN Number NOT APPLICABLE
Address: MIAMI BEACH BOTANICAL GARDEN, 2000 CONVENTION CENTER DR., MIAMI BEACH, FL, 33139, US
Mail Address: 4539 N. Meridian Avenue, Miami Beach, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wendell Patricia Agent 800 West Ave. # 946, Miami Beach, FL, 33139

President

Name Role Address
Grossman Anita President 4539 N. Meridian Avenue, Miami Beach, FL, 33140

Seco

Name Role Address
Courtney Margarita Seco 5151 Pine Tree Drive, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
Wendell Patricia Treasurer 800 West Avenue, MIAMI Beach, FL, 33139

Firs

Name Role Address
Yared Wendy Firs 2301 Flamingo Drive, MIAMI BEACH, FL, 33139

Thir

Name Role Address
Gunn Leticia Thir 8915 NE 9th Avenue, Miami, FL, 33138

Corr

Name Role Address
Krause Katie Corr 125 NW 48 Street, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 MIAMI BEACH BOTANICAL GARDEN, 2000 CONVENTION CENTER DR., MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 800 West Ave. # 946, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2024-03-23 Wendell, Patricia No data
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 MIAMI BEACH BOTANICAL GARDEN, 2000 CONVENTION CENTER DR., MIAMI BEACH, FL 33139 No data
AMENDMENT 2010-06-01 No data No data
AMENDMENT 2008-07-14 No data No data
VOLUNTARY DISSOLUTION 2008-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State