Search icon

EXP CONVENTIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: EXP CONVENTIONS INCORPORATED
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: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: N09000004451
FEI/EIN Number 264701976

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

Address: 1480 Olympic Club Blvd., Champions Gate, FL, 33896, US
Mail Address: 1480 Olympic Club Blvd., Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackburn Karen R Director 3077 Bayshore Dr., TALLAHASSEE, FL, 32309
SWEAT RYAN T Agent 1480 Olympic Club Blvd., Champions Gate, FL, 33896
SWEAT RYAN T President 1480 Olympic Club Blvd., Champions Gate, FL, 33896
SWEAT RYAN T Director 1480 Olympic Club Blvd., Champions Gate, FL, 33896
BLACKBURN JAMES E Vice President 3077 Bay Shore Dr, TALLASSEE, FL, 32309
Blackburn Karen R Secretary 3077 Bayshore Dr., TALLAHASSEE, FL, 32309
Blackburn Karen R Treasurer 3077 Bayshore Dr., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1480 Olympic Club Blvd., Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2023-03-13 1480 Olympic Club Blvd., Champions Gate, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1480 Olympic Club Blvd., Champions Gate, FL 33896 -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-04-19
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State