Entity Name: | MIAMI FOUNDATION FOR MENTAL HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Oct 2018 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | N18000011279 |
FEI/EIN Number | 83-2898069 |
Address: | 1450 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1450 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Morris Patrick | Director | 410 Perugia Ave., Coral Gables, FL, 33146 |
COFFEY TIM | Director | 8030 Abbott Ave., Miami Beach, FL, 33141 |
SINGERMAN PAUL S | Director | 1450 Brickell Avenue, Miami, FL, 33131 |
LAMADRID ALICIA C | Director | 1450 South Miami Avenue, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
Cohen Jeri B | President | 3802 NE 207 Street, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053589 | THRIVING MIND FOUNDATION | ACTIVE | 2019-05-01 | 2029-12-31 | No data | 7205 NW 19TH STREET, SUITE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Cogency Global Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 | No data |
AMENDED AND RESTATEDARTICLES | 2018-12-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-10 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-22 |
Amended and Restated Articles | 2018-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State