Search icon

ASSOCIATION OF HIALEAH RETIRED MUNICIPAL EMPLOYEES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF HIALEAH RETIRED MUNICIPAL EMPLOYEES, INCORPORATED
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: 03 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2000 (24 years ago)
Document Number: N97000005622
FEI/EIN Number 651072763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2740 SW Martin Downs Blvd #250, Palm City, FL, 34990-6046, US
Mail Address: 2740 SW Martin Downs Blvd #250, Palm City, FL, 34990-6046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN THOMAS R President 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
HAMEETMAN GEORGE R Director 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
HAMEETMAN GEORGE R Secretary 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
CICHEWICZ JAMES Director 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
CICHEWICZ JAMES Treasurer 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
CHAMBERLAIN THOMAS R Agent 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046
CHAMBERLAIN THOMAS R Director 2740 SW Martin Downs Blvd #250, Palm City, FL, 349906046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 CHAMBERLAIN, THOMAS R -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 -
CHANGE OF MAILING ADDRESS 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2740 SW Martin Downs Blvd #250, Palm City, FL 34990-6046 -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

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 Apr 2025

Sources: Florida Department of State