Entity Name: | KISSIMMEE/OSCEOLA COUNTY CHAMBER OF COMMERCE, INC. |
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: | 18 Aug 1982 (43 years ago) |
Document Number: | 764599 |
FEI/EIN Number |
590319865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 E VINE ST, KISSIMMEE, FL, 34744 |
Mail Address: | 1425 E VINE ST, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newstreet John | Regi | 1425 E Vine Street, Kissimmee, FL |
De Jorge Alex | Director | 2727 N. John Young Parkway, Kissimmee, FL, 34741 |
Jennifer Bondy | Director | 100 Church Street, Kissimmee, FL, 34741 |
Hurd Rebekah | Director | 2520 N Orange Ave. #200, Orlando, FL, 32804 |
Newstreet John D | Agent | 1425 E VINE ST, KISSIMMEE, FL, 34744 |
Weisheyer Tim | Director | 1101 Miranda Lane Suite 131, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046086 | THE OSCEOLA CHAMBER | ACTIVE | 2022-04-13 | 2027-12-31 | - | 1425 E VINE STREET, KISSIMMEE, FL, 34744 |
G92013000080 | KISSIMMEE/OSCEOLA COUNTY CHAMBER OF COMMERCE | ACTIVE | 1992-01-13 | 2027-12-31 | - | 1425 E VINE ST, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-07 | Newstreet, John D | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-28 | 1425 E VINE ST, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-27 | 1425 E VINE ST, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 1992-04-27 | 1425 E VINE ST, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State