Search icon

MOROCCAN AMERICAN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: MOROCCAN AMERICAN CHAMBER OF COMMERCE, 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: 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

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

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

Key Officers & Management

Name Role Address
omari john n President 11937 south orange blossem trail, ORLANDO, FL, 32837
filali mohammed Secretary 11937 south orange blossem trail, ORLANDO, FL, 32837
omari john n Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 11937 south orange blossem trail, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 11937 south orange blossem trail, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2018-04-01 omari, john n -
AMENDMENT 2013-08-14 - -
AMENDMENT 2012-03-12 - -

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 May 2025

Sources: Florida Department of State