Search icon

NORTHWEST MIAMI CHAPTER #4686 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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