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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMUNITY ECONOMIC COUNCIL INC., COLORADO | 20131452005 | COLORADO |
Name | Role | Address |
---|---|---|
KHAN IQTIDAR | Director | 773 CITRUS COVE DRIVE, WINTER GARDEN, FL, 34787 |
REWARD SERVICES, INC. | Agent | - |
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 |
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 | - | - |
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