Search icon

CITY OF NORTH MIAMI EMPLOYEES' ASSISTANCE TRUST FUND, INC.

Company Details

Entity Name: CITY OF NORTH MIAMI EMPLOYEES' ASSISTANCE TRUST FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 1996 (28 years ago)
Document Number: N96000005466
FEI/EIN Number 650758530
Address: CITY OF NORTH MIAMI, 776 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: CITY OF NORTH MIAMI - EATF BOARD, 776 NE 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NORTH MIAMI CITY ATTORNEY'S OFFICE Agent 776 NE 125 STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
Darrell Payne President c/o City of North Miami, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
BOBB PAULMARIE E Vice President c/o City of North Miami, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
THOMAS STEPHANIE S Secretary c/o City of North Miami, NORTH MIAMI, FL, 33161

Treasurer

Name Role Address
RITTS DONALD Treasurer c/o City of North Miami, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 CITY OF NORTH MIAMI, 776 NE 125 STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-03-02 CITY OF NORTH MIAMI, 776 NE 125 STREET, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 776 NE 125 STREET, 3RD FLOOR, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 NORTH MIAMI CITY ATTORNEY'S OFFICE No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State