Search icon

RISK MANAGEMENT ASSOCIATES CENTRAL FLORIDA CHAPTER CORP - Florida Company Profile

Company Details

Entity Name: RISK MANAGEMENT ASSOCIATES CENTRAL FLORIDA CHAPTER CORP
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: 31 May 2011 (14 years ago)
Document Number: N11000005277
FEI/EIN Number 45-3012633

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

Address: Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Orlando, FL, 32801, US
Mail Address: Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONELSON RAI L Secretary Florida Business Development Corp, Orlando, FL, 32827
Rodriguez Ronnie Treasurer Seacoast Bank - Ronnie Rodriguez, Orlando, FL, 32801
Rodriguez Ronnie Agent Seacoast Bank - Ronnie Rodriguez, Orlando, FL, 32801
Bishop Bart President First Horizon Bank, Orlando, FL, 32801
Wilks Earnest Vice President Regions Bank, Orlando, FL, 32801
Smith Jason Vice President Valley Bank, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Suite 100, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Ste 100, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-01-13 Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Ste 100, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Rodriguez, Ronnie -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 Seacoast Bank - Ronnie Rodriguez, 250 S Orange Ave, Ste, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State