Search icon

MOROCCAN AMERICAN CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: MOROCCAN AMERICAN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: N10000003569
FEI/EIN Number 800574543
Address: 11937 south orange blossem trail, ORLANDO, FL, 32837, US
Mail Address: 6410 sand lake sound rd suite 110, ORLANDO, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
omari john n Agent 11937 south orange blossem trail, ORLANDO, FL, 32837

President

Name Role Address
omari john n President 11937 south orange blossem trail, ORLANDO, FL, 32837

Secretary

Name Role Address
filali mohammed Secretary 11937 south orange blossem trail, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032659 MACC EXPIRED 2010-04-13 2015-12-31 No data 14900 EAST ORANGE LAKE BLVD, SUITE 302, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 11937 south orange blossem trail, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 11937 south orange blossem trail, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 11937 south orange blossem trail, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2018-04-01 omari, john n No data
AMENDMENT 2013-08-14 No data No data
AMENDMENT 2012-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State