Entity Name: | CHIEF PETTY OFFICERS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2007 (18 years ago) |
Document Number: | N04000006273 |
FEI/EIN Number | 202128926 |
Address: | 5088 NW 105 DRIVE, CORAL SPRINGS, FL, 33076 |
Mail Address: | 5088 NW 105 DRIVE, CORAL SPRINGS, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMIN EDWARD R | Agent | 2755 E. OAKLAND PARK BLVD., SUITE 304, FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
Washington Pamela | President | 3300 NE 192nd St, Aventura, FL, 33180 |
Gary Rosenberg | President | 18650 NW 62 Ave, Hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
ROY RONALD B | Treasurer | 5088 NW 105 DRIVE, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
Drago Arthur | Secretary | 2201 S. Ocean Drive, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-01 | 5088 NW 105 DRIVE, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-01 | 5088 NW 105 DRIVE, CORAL SPRINGS, FL 33076 | No data |
AMENDMENT | 2007-02-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State