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 |
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 |
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 | - | - |
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