Entity Name: | SOUTH FLORIDA HIMSS CHAPTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 2012 (12 years ago) |
Document Number: | N12000008334 |
FEI/EIN Number | 36-4432118 |
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 |
Name | Role | Address |
---|---|---|
Cooper Pua | Agent | 4120 NW 22nd Street, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Cooper Pua | Treasurer | 4120 NW 22nd Street, Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Persad Ganesh | President | 19360 SW 61st Street, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
Brown Kendall | Othe | 900 Bay Dr., #327, Miami, FL, 33141 |
Name | Role | Address |
---|---|---|
Hurst Elllen | Secretary | 211 NW Magnolia Lakes Blvd., Port Saint Lucie, FL, 349863581 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 4120 NW 22nd Street, Coconut Creek, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 4120 NW 22nd Street, Coconut Creek, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-07 | Cooper, Pua | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-07 | 4120 NW 22nd Street, Coconut Creek, FL 33066 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State