Search icon

CHIEF PETTY OFFICERS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CHIEF PETTY OFFICERS OF MIAMI, 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: 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

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

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

Key Officers & Management

Name Role Address
RUMIN EDWARD R Agent 2755 E. OAKLAND PARK BLVD., SUITE 304, FORT LAUDERDALE, FL, 33306
Washington Pamela President 3300 NE 192nd St, Aventura, FL, 33180
Gary Rosenberg President 18650 NW 62 Ave, Hialeah, FL, 33015
ROY RONALD B Treasurer 5088 NW 105 DRIVE, CORAL SPRINGS, FL, 33076
Drago Arthur Secretary 2201 S. Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 5088 NW 105 DRIVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2012-03-01 5088 NW 105 DRIVE, CORAL SPRINGS, FL 33076 -
AMENDMENT 2007-02-23 - -

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2128926 Corporation Unconditional Exemption 5088 NW 105TH DR, CORAL SPRINGS, FL, 33076-1762 2007-03
In Care of Name % OSCS RONALD B ROY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Dr, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald Roy
Principal Officer's Address 5088 NW 105 Dr, Coral Springs, FL, 33076, US
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Website URL Palaadin Electronic Services, Inc.
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name OSCS Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Website URL www.cpoamiami.org
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name OSCS Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Website URL www.cpoamiami.com
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name OSCS Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Website URL www.cpoamiami.com
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 330761762, US
Principal Officer's Name OSCS Ronald B Roy
Principal Officer's Address 5088 NW 105 Drive, Coral Springs, FL, 330761762, US
Website URL www.cpoamiami.com
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name Ronald B Roy
Principal Officer's Address 5088 NW 1015 Drive, Coral Springs, FL, 33076, US
Website URL www.cpoamiami.com
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5088 NW 105 Drive, Coral Springs, FL, 33076, US
Principal Officer's Name HMC Richard Tedlow
Principal Officer's Address 4576 SW 139 CT, Apt A, Miami, FL, 33175, US
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 720 Bayshore Drive Apt 403, Ft Lauderdale, FL, 33304, US
Principal Officer's Name Richard Tedlow
Principal Officer's Address 4576 SW 139th South, Apt A, Miami, FL, 33175, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name CHIEF PETTY OFFICERS OF MIAMI INC
EIN 20-2128926
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State