Search icon

FRIENDS OF THE MILITARY MUSEUM OF SOUTH FLORIDA AT NAS RICHMOND, INC.

Company Details

Entity Name: FRIENDS OF THE MILITARY MUSEUM OF SOUTH FLORIDA AT NAS RICHMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 1997 (27 years ago)
Document Number: N97000005177
FEI/EIN Number 650791344
Address: 12460 SW 152 STREET, MIAMI, FL, 33177, US
Mail Address: 12460 SW 152 Street, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Blumstein Mark Esq. Agent 8950 Collins Avenue, Surfside, FL, 33154

Member

Name Role Address
Diaz Jose " Member 8345 NW 12 Street, Miami, FL, 33126

Director

Name Role Address
Krell Georgianna C Director 6625 NW 38 Street, Virginia Gardens, FL, 33166
Fonseca Brian Director 8201 SW 29 Street, Miami, FL, 33155
Cotter Christina S Director 275 NW 2 Street, Miami, FL, 33128
Pezoldt Dana " Director 111 NW 1 Street, Miami, FL, 33128

President

Name Role Address
Cruz Gustavo President 11301 SW 109 Road, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023932 MIAMI-DADE MILITARY MUSEUM AND MEMORIAL ACTIVE 2023-02-21 2028-12-31 No data 12460 SW 152 STREET, MIAMI, FL, 33177
G11000032212 MIAMI MILITARY MUSEUM AND MEMORIAL EXPIRED 2011-03-31 2016-12-31 No data 1825 PONCE DE LEON BLVD, #367, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Blumstein, Mark, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 8950 Collins Avenue, Surfside, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 12460 SW 152 STREET, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2019-04-09 12460 SW 152 STREET, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State