Search icon

RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP - Florida Company Profile

Company Details

Entity Name: RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000004570
FEI/EIN Number 611615913

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

Address: C/O Lewis Benner, First Home Bank, St. Petersburg, FL, 33701, US
Mail Address: C/O Lewis Benner, First Home Bank, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benner Lewis President 700 Central Ave, St. Petersburg, FL, 33701
Smith Jason Vice President Valley Bank, Orlando, FL, 32801
Dawson Elena Othe 6427 Weatherwood Cir, Wesley Chapel, FL, 33545
Sastro Reese Treasurer 5430 Pinnacle Lane, West Palm Beach, FL, 33415
Dawson Elena Agent 6427 Weatherwood Cir, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 C/O Lewis Benner, First Home Bank, 700 Central Avenue, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-03-23 C/O Lewis Benner, First Home Bank, 700 Central Avenue, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 6427 Weatherwood Cir, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Dawson, Elena -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1615913 Corporation Unconditional Exemption 700 CENTRAL AVE, ST PETERSBURG, FL, 33701-3631 2011-08
In Care of Name -
Group Exemption Number 5862
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_61-1615913_RISKMANAGEMENTASSOCIATESFLORIDACHAPTERCORP_09282010_01.tif

Form 990-N (e-Postcard)

Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 Central Ave, St Petersburg, FL, 33701, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 6427 Weatherwood Cir, Wesley Chapel, FL, 33545, US
Website URL http://community.rmahq.org/florida
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 700 Central Ave, St Petersburg, FL, 33701, US
Principal Officer's Name Sarah Piguet
Principal Officer's Address 1652 Gray Bark Dr, Oldsmar, FL, 34677, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4488 Boy Scout Blvd Suite 200, Tampa, FL, 33607, US
Principal Officer's Name Ryan Meyer
Principal Officer's Address 4488 Boy Scout Blvd Suite 200, Tampa, FL, 33607, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 Lucien Way Suite 395, Maitland, FL, 32751, US
Principal Officer's Name Jonathan Highfield
Principal Officer's Address 517 Seaside Cove Street, Winter Garden, FL, 34787, US
Website URL http://community.rmahq.org/florida/home?ssopc=1
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 N Tampa Street Suite 2500, TampA, FL, 33602, US
Principal Officer's Name Marshall Mengel
Principal Officer's Address 400 N Tampa Street Suite 2500, Tampa, FL, 33602, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 N Tampa Street Suite 2500, Tampa, FL, 33543, US
Principal Officer's Name James Cooksey
Principal Officer's Address 447 Dixie Highway, Tarpon Springs, FL, 34689, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 W Forsyth Ste 510, Jacksonville, FL, 32202, US
Principal Officer's Name Ashley Hayes
Principal Officer's Address 900 N Federal Highway, Boca Raton, FL, 33432, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 W Forsyth Ste 510, Jacksonville, FL, 32202, US
Principal Officer's Name Blaine Morrison
Principal Officer's Address 4503 Woodland Corporate Blvd Ste100, Tampa, FL, 33614, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 W Forsyth, Jacksonville, FL, 32092, US
Principal Officer's Name Rod Girdwood
Principal Officer's Address 1950 Tamiami Trail, Port Charlotte, FL, 33948, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 61-1615913
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 North Laura Street Suite 1000, Jacksonville, FL, 32202, US
Principal Officer's Name Ashley M Hays
Principal Officer's Address 100 North Laura Street Suite 1000, Jacksonville, FL, 32202, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER INC
EIN 61-1615913
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1560 N ORANGE AVE STE 300, WINTER PARK, FL, 32789, US
Principal Officer's Name TOM SAVAGE
Principal Officer's Address 4503 WOODLAND CORPATE BLVD STE 100, TAMPA, FL, 33614, US
80-0279078 Association Unconditional Exemption 119 E WHITING ST, TAMPA, FL, 33602-5134 2011-08
In Care of Name % ELENA DAWSON
Group Exemption Number 5862
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name TAMPA BAY CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_80-0279078_TAMPABAYCHAPTEROFTHERISKMANAGEMENTASSOCIATIONINC_11072013_01.tif

Form 990-N (e-Postcard)

Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 119 E Whiting St, Tampa, FL, 33602, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 3723 Morgons Castle Ct, Land O Lakes, FL, 34638, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Principal Officer's Name Jason C Edwards
Principal Officer's Address 3802 Northgreen Ave, Tampa, FL, 33624, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Principal Officer's Name Jason C Edwards
Principal Officer's Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Principal Officer's Name Jason C Edwards
Principal Officer's Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Principal Officer's Name Jason C Edwards
Principal Officer's Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Principal Officer's Name Jason C Edwards
Principal Officer's Address 3802 Northgreen Ave Apt 2204, Tampa, FL, 33624, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6427 Weatherwood Cir, Wesley Chapel, FL, 33545, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 6427 Weatherwood Cir, Wesley Chapel, FL, 33545, US
Website URL http://community.rmahq.org/tampa/home?ssopc=1
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 N Tampa St - Ste 3100, Tampa, FL, 33602, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 100 N Tampa St - Ste 3100, Tampa, FL, 33602, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 N Tampa St Ste 3100, Tampa, FL, 33602, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 100 N Tampa St Ste 3100, Tampa, FL, 33602, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 80-0279078
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6427 Weatherwood Cir, Wesley Chapel, FL, 33545, US
Principal Officer's Name Elena Dawson
Principal Officer's Address 6427 Weatherwood Cir, Wesley Chapel, FL, 33545, US
Website URL http://community.rmahq.org/tampa
47-3265990 Association Unconditional Exemption 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134-7411 2011-08
In Care of Name % GREG SANTIN
Group Exemption Number 5862
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SOUTHEAST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2855 South LeJeune Road 4th Floor, Coral Gables, FL, 33134, US
Principal Officer's Name Tom Soucy
Principal Officer's Address 2855 South LeJeune Road 4th Floor, Coral Gables, FL, 33134, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
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 255 Alhambra Circle, Coral Gables, FL, 33134, US
Principal Officer's Name Thomas Soucy
Principal Officer's Address 255 Alhambra Circle, Coral Gables, FL, 33134, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
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 1111 Brickell Avenue 30th Floor, Miami, FL, 33131, US
Principal Officer's Name Thomas Soucy
Principal Officer's Address 1111 Brickell Avenue 30th Floor, Miami, FL, 33131, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 SE 2nd Avenue 22FL MAC Z6087222, Miami, FL, 33131, US
Principal Officer's Name Steven Bustillo
Principal Officer's Address 333 SE 2nd Avenue 22FL MAC Z6087222, Miami, FL, 33131, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 SE 2nd Avenue 22nd Floor, Miami, FL, 33131, US
Principal Officer's Name Thomas Soucy
Principal Officer's Address 333 SE 2nd Avenue 22nd Floor, Miami, FL, 33131, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Biscayne Blvd, Miami, FL, 33131, US
Principal Officer's Name Stephen Crotty
Principal Officer's Address 200 South Biscayne Blvd, Miami, FL, 33131, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 47-3265990
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 2 South Biscayne Blvd Suite 2400, Miami, FL, 33131, US
Principal Officer's Name Anthony De Yurre
Principal Officer's Address 2 South Biscayne Blvd Suite 2400, Miami, FL, 33131, US
45-3012633 Association Unconditional Exemption 250 S ORANGE AVE STE 100, ORLANDO, FL, 32801-3492 2011-08
In Care of Name % RYAN MEYER
Group Exemption Number 5862
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CENTRAL FLORIDA CHAPTER CORP

Form 990-N (e-Postcard)

Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, ORLANDO, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 1501 North Greenleaf Court, WINTER SPRINGS, FL, 32708, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Principal Officer's Name Ronnie Rodriguez
Principal Officer's Address 250 S Orange Ave Ste 100, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 255 South Orange Avenue, Orlando, FL, 32801, US
Principal Officer's Name Philip Hale
Principal Officer's Address 255 South Orange Avenue, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2301 Lucien Drive Suite 395, Maitland, FL, 32751, US
Principal Officer's Name Phililp Hale
Principal Officer's Address 2301 Lucien Drive Suite 395, Maitland, FL, 32751, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 S ORANGE AVE SOAB 5TH FL, ORLANDO, FL, 32801, US
Principal Officer's Name PHILIP HALE
Principal Officer's Address 2301 LUCIEN DR STE 395, MAITLAND, FL, 32751, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2600 Lake Lucien Dr Suite 201, Maitland, FL, 32751, US
Principal Officer's Name Philip Hale
Principal Officer's Address 2600 Lake Lucien Dr Suite 201, Maitland, FL, 32751, US
Website URL http://community.rmahq.org/centralfloridachapter/home?ssopc=1
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2600 Lake Lucien Dr Suite 201, Maitland, FL, 32751, US
Principal Officer's Name Philip Hale
Principal Officer's Address 2600 Lake Lucien Dr Suite 201, Maitland, FL, 32751, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Orange Avenue - SOAB 6, Orlando, FL, 32801, US
Principal Officer's Name William Cocke
Principal Officer's Address 200 South Orange Avenue - SOAB 6, Orlando, FL, 32801, US
Organization Name RISK MANAGEMENT ASSOCIATES FLORIDA CHAPTER CORP
EIN 45-3012633
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Orange Avenue SOAB 6, Orlando, FL, 32801, US
Principal Officer's Name William Cocke
Principal Officer's Address 200 South Orange Avenue SOAB 6, Orlando, FL, 32801, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State