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 |
Name | Role | Address |
---|---|---|
Parker Krystal | Agent | 1501 Stone Arrow Court, Oakland, FL, 34787 |
Name | Role | Address |
---|---|---|
Proudfit Chuck | Director | 9100 Conroy Windermere Rd., Windermere, FL, 34786 |
Brangenberg Jim & Martha | Director | 9100 Conroy Windermere Rd., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Parker Krystal | President | 1501 Stone Arrow Court, Oakland, FL, 34787 |
Name | Role | Address |
---|---|---|
Harper Robert L | Treasurer | 9100 Conroy Windermere Rd., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Taylor Ford | Chairman | 9100 Conroy Windermere Rd., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Lockett James | Secretary | 9100 Conroy Windermere Rd., Windermere, FL, 34786 |
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 |
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 |
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