Entity Name: | AFP MIAMI CHAPTER, 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: | 05 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | N94000003367 |
FEI/EIN Number |
650121702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3090 Alton Road, Miami Beach, FL, 33140, US |
Mail Address: | 3090 Alton Road, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehrman Richard A | Treasurer | 3090 Alton Road, Miami Beach, FL, 33140 |
Wetzel Melissa | President | 8630 Bridle Path Ct, Davie, FL, 33328 |
Perez Christine | Vice President | 1603 N.W 7th Avenue, Miami, FL, 33136 |
Lehrman Richard A | Agent | 3090 Alton Road, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3090 Alton Road, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 3090 Alton Road, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Lehrman, Richard A | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 3090 Alton Road, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-12-05 | AFP MIAMI CHAPTER, INC. | - |
CANCEL ADM DISS/REV | 2007-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2002-07-26 | MIAMI-DADE CHAPTER OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State