Search icon

U.S. CHRISTIAN CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: U.S. CHRISTIAN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Document Number: N03000000950
FEI/EIN Number 481299086
Address: 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: 1501 Stone Arrow Court, Oakland, FL, 34787, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Parker Krystal Agent 1501 Stone Arrow Court, Oakland, FL, 34787

Director

Name Role Address
Proudfit Chuck Director 9100 Conroy Windermere Rd., Windermere, FL, 34786
Brangenberg Jim & Martha Director 9100 Conroy Windermere Rd., Windermere, FL, 34786

President

Name Role Address
Parker Krystal President 1501 Stone Arrow Court, Oakland, FL, 34787

Treasurer

Name Role Address
Harper Robert L Treasurer 9100 Conroy Windermere Rd., Windermere, FL, 34786

Chairman

Name Role Address
Taylor Ford Chairman 9100 Conroy Windermere Rd., Windermere, FL, 34786

Secretary

Name Role Address
Lockett James Secretary 9100 Conroy Windermere Rd., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025240 CENTRAL FLORIDA CHRISTIAN CHAMBER OF COMMERCE ACTIVE 2016-03-09 2026-12-31 No data 9100 CONROY WINDERMERE RD., SUITE 200, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 9100 Conroy Windermere Rd., Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1501 Stone Arrow Court, Oakland, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9100 Conroy Windermere Rd., Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2020-05-13 Parker, Krystal No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State