Search icon

COMMUNITY ECONOMIC COUNCIL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMMUNITY ECONOMIC COUNCIL 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: 01 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: N04000003294
FEI/EIN Number 680582727

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

Address: 773 CITRUS COVE DRIVE, WINTER GARDEN, FL, 32804, US
Mail Address: 773 CITRUS COVE DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNITY ECONOMIC COUNCIL INC., COLORADO 20131452005 COLORADO

Key Officers & Management

Name Role Address
KHAN IQTIDAR Director 773 CITRUS COVE DRIVE, WINTER GARDEN, FL, 34787
REWARD SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089737 V.E.C,VA VICTIM ECONOMIC COUNCIL VICTIM ADVOCATES EXPIRED 2013-09-10 2018-12-31 - 1901 WEST COLONIAL DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-24 773 CITRUS COVE DRIVE, WINTER GARDEN, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 773 CITRUS COVE DRIVE, WINTER GARDEN, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 773 CITRUS COVE DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2014-04-26 REWARD SERVICES INC -
AMENDMENT 2012-10-18 - -
PENDING REINSTATEMENT 2011-04-28 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State