Search icon

FLORIDA CHAPTER OF THE ASSOCIATION FOR HEALTHCARE RESOURCE AND MATERIALS MANAGEMENT INC.

Company Details

Entity Name: FLORIDA CHAPTER OF THE ASSOCIATION FOR HEALTHCARE RESOURCE AND MATERIALS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N11000005681
FEI/EIN Number 452641282
Address: 7802 E Telecom Parkway, Temple Terrace, FL, 33637, US
Mail Address: 7802 E Telecom Parkway, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Murphy Keith Agent 7802 E Telecom Parkway, Temple Terrace, FL, 33637

Treasurer

Name Role Address
Wilcox Scott Treasurer 7802 E Telecom Parkway, Temple Terrace, FL, 33637

President

Name Role Address
Murphy Keith President 7802 E Telecom Parkway, Temple Terrace, FL, 33637

Vice President

Name Role Address
Landers Rodger Vice President 7802 E Telecom Parkway, Temple Terrace, FL, 33637

Secretary

Name Role Address
Carvajal Diana Secretary 7802 E Telecom Parkway, Temple Terrace, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100450 FL AHRMM ACTIVE 2018-09-11 2028-12-31 No data 13046 RACETRACK ROAD, SUITE 216, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 7802 E Telecom Parkway, Temple Terrace, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 7802 E Telecom Parkway, Temple Terrace, FL 33637 No data
CHANGE OF MAILING ADDRESS 2024-02-29 7802 E Telecom Parkway, Temple Terrace, FL 33637 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Murphy, Keith No data
AMENDMENT AND NAME CHANGE 2018-04-25 FLORIDA CHAPTER OF THE ASSOCIATION FOR HEALTHCARE RESOURCE AND MATERIALS MANAGEMENT INC. No data
PENDING REINSTATEMENT 2014-07-29 No data No data
REINSTATEMENT 2014-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
Amendment and Name Change 2018-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State