Search icon

HFMA: FLORIDA CHAPTER, INC.

Company Details

Entity Name: HFMA: FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 May 2007 (18 years ago)
Document Number: F07000002666
FEI/EIN Number 208938813
Address: 2001 Butterfield Road, Suite 1500, Downers Grove, IL, 60515, US
Mail Address: 2001 Butterfield Road, Suite 1500, Downers Grove, IL, 60515, US
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Corp

Name Role Address
Packingham Tracy Corp 2001 Butterfield Road, Downers Grove, IL, 60515

Secretary

Name Role Address
Mendez John Secretary 14943 Golfway Boulevard, Orlando, FL, 32828

Past

Name Role Address
Billo Natalie Past 1324 Lakeland Hills Boulevard, Lakeland, FL, 33805

President

Name Role Address
Davis Misty President 4913 SW 26th Ave, Cape Coral, FL, 33914

Director

Name Role Address
Greenfield Becky Director 7900 SW 57th Ave, South Miami, FL, 33143
Kelly Deborah Director PO Box 6230, Clearwater, FL, 33758

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 No data
CHANGE OF MAILING ADDRESS 2023-04-18 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-07-01
Reg. Agent Change 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-28
Reg. Agent Change 2020-02-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State