Search icon

FLORIDA CCIM CHAPTER OF THE REALTORS NATIONAL MARKETING INSTITUTE CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA CCIM CHAPTER OF THE REALTORS NATIONAL MARKETING INSTITUTE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1998 (27 years ago)
Document Number: 855885
FEI/EIN Number 592236660

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

Address: 10405 Oakbrook Dr, Tampa, FL, 33618, US
Mail Address: 10405 Oakbrook Dr, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FINANCIAL SOLUTIONS OF TAMPA LLC Agent -
Gonzalez Rick Past 225 W. Main Street, Tavares, FL, 32778
Menendez Elizabeth President 4828 West Bay Villa Ave, Tampa, FL, 33611
Jaramillo Francisco Vice President 1462 E Michigan St, Orlando, FL, 32806
Jaramillo Francisco Founder 1462 E Michigan St, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056123 FLORIDA CCIM CHAPTER EXPIRED 2016-06-07 2021-12-31 - 1631 ROCK SPRINGS RD. #115, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 10405 Oakbrook Dr, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-09 10405 Oakbrook Dr, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Financial Solutions of Tampa -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 10405 Oakbrook Dr, Tampa, FL 33618 -
REINSTATEMENT 1998-10-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State