Entity Name: | NORTHWEST MIAMI CHAPTER #4686 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, 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: | 15 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2014 (11 years ago) |
Document Number: | N46074 |
FEI/EIN Number |
611564441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Northwest 107 Street, MIAMI, FL, 33168, US |
Mail Address: | 1101 Northwest 107 Street, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Joyce | President | 1101 N. W. 107th Street, MIAMI, FL, 33168 |
HASAMA FRANCENE | Vice President | 2905 N. W. 51st TERRACE, MIAMI, FL, 33142 |
Thurston Kathleen | Treasurer | 155 N.E. 158th STREET, Miami, FL, 33162 |
Brown Joyce | Agent | 1101 N.W. 107th Street, MIAMI, FL, 33168 |
RIVERS ISABELLA | Secretary | 809 Northwest 43 Street, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 1101 Northwest 107 Street, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 1101 N.W. 107th Street, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Brown, Joyce | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 1101 Northwest 107 Street, MIAMI, FL 33168 | - |
PENDING REINSTATEMENT | 2014-09-18 | - | - |
REINSTATEMENT | 2014-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State