Search icon

ASSOCIATION OF HIALEAH RETIRED MUNICIPAL EMPLOYEES, INCORPORATED

Company Details

Entity Name: ASSOCIATION OF HIALEAH RETIRED MUNICIPAL EMPLOYEES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2000 (24 years ago)
Document Number: N97000005622
FEI/EIN Number 65-1072763
Address: 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046
Mail Address: 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBERLAIN, THOMAS R Agent 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046

Director

Name Role Address
CHAMBERLAIN, THOMAS R Director 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046
HAMEETMAN, GEORGE R Director 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046
CICHEWICZ, JAMES Director 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046

President

Name Role Address
CHAMBERLAIN, THOMAS R President 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046

Secretary

Name Role Address
HAMEETMAN, GEORGE R Secretary 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046

Treasurer

Name Role Address
CICHEWICZ, JAMES Treasurer 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 CHAMBERLAIN, THOMAS R No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 No data
CHANGE OF MAILING ADDRESS 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 No data
REINSTATEMENT 2000-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State