Search icon

ARTS & BUSINESS COUNCIL OF MIAMI, INC.

Company Details

Entity Name: ARTS & BUSINESS COUNCIL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: N10789
FEI/EIN Number 59-2593330
Address: 1637 SW 8 Street, 211, MIAMI, FL 33135
Mail Address: PO BOX 012100, MIAMI, FL 33101
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNEY, LAURA Agent 1637 SW 8 Street, 211, MIAMI, FL 33135

Chief Executive Officer

Name Role Address
BRUNEY, LAURA Chief Executive Officer 1637 SW 8 Street, MIAMI, FL 33135

Director

Name Role Address
Gibel, Rosanne Director 21355 E Dixie Hwy, 106 aventura, FL 33180
Laboureau, Sebastien Director 1504 Bay Road #823, Miami Beach, FL 33139
Fuertes, Pamela Director 300 N 2 Avenue, Miami, FL 33132
Copeland, John Director 701 Brickell Ave, 2700 Miami, FL 33131
GONZALEZ JOSE, LLC Director No data
Hicks, John Director 2780 NE 183 Street, 711 Aventura, FL 33160
Anderson, Matt Director 150 SE 2nd Avenue, 914 Miami, FL 33131
Genna, Gina Director 100 Chopin Plaza, Miami, FL 33131
Edwards, Dale Director 1300 Biscayne Blvd, Miami, FL 33131
Hills, Kim Director 200 S Biscayne Blvd, 2929 Miami, FL 33131

Treasurer

Name Role Address
Leverett, Kyle Treasurer 2699 South Bayshore Dr, Miami, FL 33133

Secretary

Name Role Address
Coppalecchia, Elizabeth Secretary 2525 Ponce de Leon Blvd, 700 Coral Gables, FL 33134

Chairman

Name Role Address
Budet, Maria Chairman 80 SW 8 St, 2400 Miami, FL 33130

Exective Director

Name Role Address
Pesci, Renee Exective Director 1637 SW 8 Street, 211 MIAMI, FL 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1637 SW 8 Street, 211, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 1637 SW 8 Street, 211, MIAMI, FL 33135 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-02-13 1637 SW 8 Street, 211, MIAMI, FL 33135 No data
NAME CHANGE AMENDMENT 1994-12-07 ARTS & BUSINESS COUNCIL OF MIAMI, INC. No data
REINSTATEMENT 1993-06-29 No data No data
REGISTERED AGENT NAME CHANGED 1993-06-29 BRUNEY, LAURA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State