HFMA: FLORIDA CHAPTER, INC. - Florida Company Profile
Branch
Entity Name: | HFMA: FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 18 May 2007 (18 years ago) |
Branch of: | HFMA: FLORIDA CHAPTER, INC., ILLINOIS (Company Number CORP_65522217) |
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 | Address |
---|---|---|
Benway Tracy | Corp | 2001 Butterfield Road, Downers Grove, IL, 60515 |
Davis Misty | Past | 4913 SW 26th Ave, Cape Coral, FL, 33914 |
Carter Roger | President | 380 Bronson Pkwy, St Augustine, FL, 32095 |
Werner Chastity | President | 11233 Elderberry Ct, Clermont, FL, 34715 |
Erten Elizabeth | Director | 433 Plaza Real Ste 255, Boca Raton, FL, 33432 |
Kelly Deborah | Director | PO Box 6230, Clearwater, FL, 33758 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State