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 |
Name | Role | Address |
---|---|---|
Lopez Samuel D | Agent | 13000 Mustang Trail, South West Ranches, FL, 33330 |
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 |
Name | Role | Address |
---|---|---|
Lopez Samuel D | President | 13000 Mustang Trail, South West Ranches, FL, 33330 |
Name | Role | Address |
---|---|---|
Bickman Samantha | Exec | 302 Nautical Way, Greenwood, SC, 29649 |
Name | Role | Address |
---|---|---|
Thomson Evelyn | Medi | 599 Teak Drive, Melbourne, FL, 32935 |
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 |
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