Search icon

CENTRAL FLORIDA BRAZILIAN-AMERICAN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BRAZILIAN-AMERICAN 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: 28 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: N00000008544
FEI/EIN Number 593694145

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

Address: 5728 Major Blvd, Ste 307, Orlando, FL, 32819, US
Mail Address: 5728 Major Blvd, Ste 307, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Paulo Director 5728 Major Blvd, Orlando, FL, 32819
ESPI CAROLINE Vice President 5728 Major Blvd, Orlando, FL, 32819
Monteiro Falcao Renata D Treasurer 5728 Major Blvd, Orlando, FL, 32819
SOUSA NEIVA MARIA CAROLINA President 5728 Major Blvd, Orlando, FL, 32819
SA Finance & Accounting Inc Agent 5728 Major Blvd, Orlando, FL, 32819
Goncalves Marcelo Director 5728 Major Blvd, Orlando, FL, 32819
ALMEIDA ANDREA Director 5728 Major Blvd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164880 CENTRAL FLORIDA BRAZILIAN AMERICAN BUSINESS COUNCIL INCORPORATED ACTIVE 2021-12-13 2026-12-31 - 2295 S. HIAWASSEE ROAD SUITE 414, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5728 Major Blvd, Ste 307, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5728 Major Blvd, Ste 307, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-29 5728 Major Blvd, Ste 307, Orlando, FL 32819 -
AMENDMENT 2023-04-25 - -
AMENDMENT 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 SA Finance & Accounting Inc -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State