Search icon

YOUNG PRESIDENTS' ORGANIZATION, MIAMI CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG PRESIDENTS' ORGANIZATION, MIAMI CHAPTER, 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 Oct 2004 (21 years ago)
Document Number: N04000009422
FEI/EIN Number 412157111

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

Address: 7300 Biscayne Blvd, Suite 200, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Blvd, Suite 200, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYNTON JULIE CHAP 7300 Biscayne Blvd, Miami, FL, 33138
RHODES KATHERINE Agent 7300 Biscayne Blvd, Miami, FL, 33138
BLANK SARAH FINA 7300 Biscayne Blvd, Miami, FL, 33138
KHAN OMAR CHAP 7300 Biscayne Blvd, Miami, FL, 33138
RHODES KATHERINE Executive 7300 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-06-15 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 7300 Biscayne Blvd, Suite 200, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-06-19 RHODES, KATHERINE -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State