Search icon

EXECUTIVE EXCHANGE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE EXCHANGE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 752198
FEI/EIN Number 592005353

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

Address: 3319 MAGUIRE BLVD, STE 155, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 2973, P. O. BOX 2973, WINTER PARK, FL, 32790, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUPAUER, WANDA P. Agent 3319 MAGUIRE BLVD., STE. 155, ORLANDO, FL, 32803
HOFMANN HELEN Secretary 3155 CLEMSON RD, ORLANDO, FL
HOFMANN HELEN Treasurer 3155 CLEMSON RD, ORLANDO, FL
HOFMANN HELEN Director 3155 CLEMSON RD, ORLANDO, FL
FRENCH ROBERT Director 2114 S. ORANGE BLOSSOM TR., APOPKA, FL
FRENCH ROBERT Vice President 2114 S. ORANGE BLOSSOM TR., APOPKA, FL
LEACH JACK Director 100 MARCIA DR, ALTOMONTE SPRINGS, FL
PREBLE DON President 499 E. CENTRAL PKWY #220, ALTAMONTE SPRINGS, FL
PREBLE DON Director 499 E. CENTRAL PKWY #220, ALTAMONTE SPRINGS, FL
BRIDGEWATER JENNIFER Director 4059 S HWY 17-92, CASSELBERRY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3319 MAGUIRE BLVD, STE 155, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1993-05-01 3319 MAGUIRE BLVD, STE 155, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 1986-07-02 3319 MAGUIRE BLVD., STE. 155, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1986-07-02 NEUPAUER, WANDA P. -
REINSTATEMENT 1985-05-08 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State