Search icon

CHIEF PETTY OFFICERS OF MIAMI, INC.

Company Details

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

Agent

Name Role Address
RUMIN EDWARD R Agent 2755 E. OAKLAND PARK BLVD., SUITE 304, FORT LAUDERDALE, FL, 33306

President

Name Role Address
Washington Pamela President 3300 NE 192nd St, Aventura, FL, 33180
Gary Rosenberg President 18650 NW 62 Ave, Hialeah, FL, 33015

Treasurer

Name Role Address
ROY RONALD B Treasurer 5088 NW 105 DRIVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
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 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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State