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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Packingham Tracy | Corp | 2001 Butterfield Road, Downers Grove, IL, 60515 |
Name | Role | Address |
---|---|---|
Mendez John | Secretary | 14943 Golfway Boulevard, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
Billo Natalie | Past | 1324 Lakeland Hills Boulevard, Lakeland, FL, 33805 |
Name | Role | Address |
---|---|---|
Davis Misty | President | 4913 SW 26th Ave, Cape Coral, FL, 33914 |
Name | Role | Address |
---|---|---|
Greenfield Becky | Director | 7900 SW 57th Ave, South Miami, FL, 33143 |
Kelly Deborah | Director | PO Box 6230, Clearwater, FL, 33758 |
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 |
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