Search icon

HFTP - MID-FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: HFTP - MID-FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 1998 (27 years ago)
Document Number: N03868
FEI/EIN Number 650038596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 Destination Pkwy, Orlando, FL, 32819, US
Mail Address: P.O. BOX 692004, ORLANDO, FL, 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS Chairman 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827
Edwards Gayle President 7335 W Sand Lake Rd, Orlando, FL, 328195538
Matthews Ashley Vice President 315 East Robinson Street, Orlando, FL, 32801
Villegas Dennis Secretary 4000 Destination Pkwy, Orlando, FL, 32819
PABIS IRINA Treasurer 2603 Maitland Ctr Pky, Maitland, FL, 32751
Sandberg Daron Agent 4000 Destination Pkwy, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 4000 Destination Pkwy, 4th Floor, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 4000 Destination Pkwy, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-05-17 Sandberg, Daron -
CHANGE OF MAILING ADDRESS 2010-03-17 4000 Destination Pkwy, 4th Floor, Orlando, FL 32819 -
NAME CHANGE AMENDMENT 1998-06-16 HFTP - MID-FLORIDA CHAPTER, INC. -
REINSTATEMENT 1995-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State