Search icon

SOUTH FLORIDA HIMSS CHAPTER CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HIMSS CHAPTER CORPORATION
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: 29 Aug 2012 (13 years ago)
Document Number: N12000008334
FEI/EIN Number 36-4432118

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

Address: 4120 NW 22nd Street, Coconut Creek, FL, 33066, US
Mail Address: 4120 NW 22nd Street, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Pua Agent 4120 NW 22nd Street, Coconut Creek, FL, 33066
Cooper Pua Treasurer 4120 NW 22nd Street, Coconut Creek, FL, 33066
Persad Ganesh President 19360 SW 61st Street, Fort Lauderdale, FL, 33332
Brown Kendall Othe 900 Bay Dr., #327, Miami, FL, 33141
Hurst Elllen Secretary 211 NW Magnolia Lakes Blvd., Port Saint Lucie, FL, 349863581

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 4120 NW 22nd Street, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2023-06-07 4120 NW 22nd Street, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2023-06-07 Cooper, Pua -
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 4120 NW 22nd Street, Coconut Creek, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4432118 Corporation Unconditional Exemption 4120 NW 22ND ST, COCONUT CREEK, FL, 33066-2011 2024-02
In Care of Name % JORGE REY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 183284
Income Amount 177816
Form 990 Revenue Amount 177816
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SOUTH FLORIDA 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 2021-11-15
Revocation Posting Date 2022-03-14
Exemption Reinstatement Date 2021-11-15

Determination Letter

Final Letter(s) FinalLetter_36-4432118_SOUTHFLORIDAHIMSSCHAPTERCORPORATION_08102023_00.pdf

Form 990-N (e-Postcard)

Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One Town Center Road, Boca Raton, FL, 33486, US
Principal Officer's Name jorge rey
Principal Officer's Address One Town Center Road, Boca Raton, FL, 33486, US
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2699 south bayshore drive, miami, FL, 33133, US
Principal Officer's Name Jorge Rey
Principal Officer's Address 2699 south bayshore drive, miami, FL, 33133, US
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2699 South Bayshore Dr, Miami, FL, 33133, US
Principal Officer's Name Jorge Rey
Principal Officer's Address 2699 South Bayshore Dr, Miami, FL, 33133, US
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2699 South Bayshore Dr, Miami, FL, 33131, US
Principal Officer's Name Anita Wilson
Principal Officer's Address 2699 SouthBayshore Dr, Miami, FL, 33131, US
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2699 South bayshore drive, Miami, FL, 33133, US
Principal Officer's Name Jim McKeen
Principal Officer's Address 6301 NW 5 Way, Ste 1700, FORT LAUDERDALE, FL, 33309, US
Website URL http://www.sflhimss.org
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 E Ohio St, Ste 500, Chicago, IL, 60611, US
Principal Officer's Name Guillermo Moreno
Principal Officer's Address 920 Westpark Drive, Celebration, FL, 34747, US
Website URL http://www.sflhimss.org
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 E OHIO ST, STE 500, Chicago, IL, 60611, US
Principal Officer's Name Guillermo Moreno
Principal Officer's Address 920 Westpark Drive, Celebration, FL, 34747, US
Website URL http://www.sflhimss.org
Organization Name HEALTHCARE INFORMATION AND MANAGEMENT SYSTEMS SOCIETY
EIN 36-4432118
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 230 E OHIO ST, STE 500, CHICAGO, IL, 60611, US
Principal Officer's Name Guillermo Moreno
Principal Officer's Address 920 Westpark Drive, Celebration, FL, 34747, US
Website URL http://www.sflhimss.org

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

Organization Name SOUTH FLORIDA HIMSS CHAPTER
EIN 36-4432118
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name SOUTH FLORIDA HIMSS CHAPTER
EIN 36-4432118
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State