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 |
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 |
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 | - | - |
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