Search icon

SWEDISH-AMERICAN CHAMBER OF COMMERCE OF THE STATE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SWEDISH-AMERICAN CHAMBER OF COMMERCE OF THE STATE OF FLORIDA, 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: 30 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: N12000010334
FEI/EIN Number 46-1343608

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

Address: 333 Las Olas Way, FT LAUDERDALE, FL, 33301, US
Mail Address: 333 Las Olas Way, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Viktoria President 333 Las Olas Way, FT LAUDERDALE, FL, 33301
Sundevall Kimber Vice President 333 Las Olas Way, FT LAUDERDALE, FL, 33301
Sundevall Petrus Secretary 333 Las Olas Way, Fort Lauderdale, FL, 33301
Bjornestal Anna Treasurer 333 Las Olas Way, CU1, Fort Lauderdale, FL, 33301
Laine Siljevik Sandra Director 333 Las Olas Way, FT LAUDERDALE, FL, 33301
Blitz Ebba Director 333 Las Olas Way, FT LAUDERDALE, FL, 33301
Armbrust Gunhild M Agent 408 SE 8th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Armbrust, Gunhild Maggie -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 408 SE 8th Street, Fort Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 2020-08-03 SWEDISH-AMERICAN CHAMBER OF COMMERCE OF THE STATE OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 333 Las Olas Way, CU1, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-11 333 Las Olas Way, CU1, FT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2013-09-11 SWEDICH-AMERICAN CHAMBER OF COMMERCE OF FORT LAUDERDALE AND PALM BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
Name Change 2020-08-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State