Search icon

CITY OF MIAMI RETIRED POLICE OFFICERS COMMUNITY BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITY OF MIAMI RETIRED POLICE OFFICERS COMMUNITY BENEVOLENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: N00000005218
FEI/EIN Number 651033308

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 480 N.W. 11TH STREET, MIAMI, FL, 33136
Mail Address: P. O. Box 011874, MIAMI, FL, 33101-1874, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall James HJr. President P. O. Box 011874, MIAMI, FL, 331011874
Stewart Erol A Vice President P. O. Box 011874, MIAMI, FL, 331011874
NAJIY ANITA Treasurer P. O. Box 011874, MIAMI, FL, 331011874
JACKSON, Jr. WILLIE RJr. Secretary P. O. Box 011874, MIAMI, FL, 331011874
PAYNE DEBORAH SERG P. O. Box 011874, MIAMI, FL, 331011874
Sanon Daniel H PARL P. O. Box 011874, MIAMI, FL, 331011874
Jackson Willie RJr. Agent 480 NW 11 Street, Miami, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Jackson, Willie R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 480 NW 11 Street, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2013-06-14 480 N.W. 11TH STREET, MIAMI, FL 33136 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 480 N.W. 11TH STREET, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State