Entity Name: | THE GOLDENROD AREA CHAMBER OF COMMERCE, 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: | 23 Dec 1981 (43 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 761213 |
FEI/EIN Number |
592257198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 OLD HOWELL BRANCH RD, WINTER PARK, FL, 32792, US |
Mail Address: | P.O.BOX 61, GOLDENROD, FL, 32733 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klochko Vadim | Director | 1134 E. SR 434, Winter Springs, FL, 32708 |
FOX DOROTHEA M | Treasurer | 5100 OLD HOWELL BR RD, WINTER PARK, FL, 32792 |
FOX DOROTHEA M | Director | 5100 OLD HOWELL BR RD, WINTER PARK, FL, 32792 |
MARINO GERRY | President | 880 BENTLEY GREEN CIRCLE, WINTER SPRINGS, FL, 32708 |
COLBERT NELL | Secretary | 1958 POINCIANA, WINTER PARK, FL, 32792 |
COLBERT NELL | Director | 1958 POINCIANA, WINTER PARK, FL, 32792 |
COLBERT NELL | Agent | 1958 POINCIANA, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 5100 OLD HOWELL BRANCH RD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | COLBERT, NELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1958 POINCIANA, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 5100 OLD HOWELL BRANCH RD, WINTER PARK, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State