Search icon

ORLANDO CHAPTER NO. 22 OF THE PROFESSIONAL CONSTRUCTION ESTIMATORS OF AMERICA, INC.

Company Details

Entity Name: ORLANDO CHAPTER NO. 22 OF THE PROFESSIONAL CONSTRUCTION ESTIMATORS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: N03000002333
FEI/EIN Number 432003594
Address: 3261 W Saint Brides Circle, ORLANDO, FL, 32812, US
Mail Address: P.O. BOX 1669, ORLANDO, FL, 32801
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alfredo Barrott Jr. Agent 3261 W Saint Brides Circle, ORLANDO, FL, 32812

Nati

Name Role Address
Thomas Shannon Nati P.O. BOX 1669, ORLANDO, FL, 32801

Secretary

Name Role Address
Rio Juacy Secretary P.O. BOX 1669, ORLANDO, FL, 32801

2nd

Name Role Address
Metz Fred 2nd P.O. Box 1669, Orlando, FL, 32801

President

Name Role Address
Hamilton Trevor President POST OFFICE BOX 1669, ORLANDO, FL, 32801

Vice President

Name Role Address
Colvin David Vice President POST OFFICE BOX 1669, ORLANDO, FL, 32801

Director

Name Role Address
Joyce Chris Director POST OFFICE BOX 1669, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 3261 W Saint Brides Circle, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 3261 W Saint Brides Circle, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2019-09-04 Alfredo, Barrott, Jr. No data
CHANGE OF MAILING ADDRESS 2007-07-07 3261 W Saint Brides Circle, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-02
Amendment 2022-06-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State