Search icon

FLORIDA PUERTO RICAN/HISPANIC CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: FLORIDA PUERTO RICAN/HISPANIC CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2002 (23 years ago)
Document Number: N02000003790
FEI/EIN Number 02-0633544
Address: 599 Teak Drive, Melbourne, FL, 32935, US
Mail Address: 13000 Mustang Trail, South West Ranches, FL, 33330, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez Samuel D Agent 13000 Mustang Trail, South West Ranches, FL, 33330

Director

Name Role Address
Santos Edwin Director 761 Green Valley Ln., Melbourne, FL, 32940
Crawford Ryan Director 934 Sorrel Street NW, Palm Bay, FL, 32907
Chavez Margarita Director 5111 Pinewood Dr., NE Palm Bay, FL, 32905

President

Name Role Address
Lopez Samuel D President 13000 Mustang Trail, South West Ranches, FL, 33330

Exec

Name Role Address
Bickman Samantha Exec 302 Nautical Way, Greenwood, SC, 29649

Medi

Name Role Address
Thomson Evelyn Medi 599 Teak Drive, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 599 Teak Drive, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2024-04-30 599 Teak Drive, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Lopez, Samuel D. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13000 Mustang Trail, South West Ranches, FL 33330 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-05-11
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2021-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State