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 |
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 |
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 | - |
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