Search icon

CENTRAL FLORIDA CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA 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: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: N13000003707
FEI/EIN Number APPLIED FOR

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

Address: 924 N. Magnolia Ave, Suite 202, Orlando, FL, 32803, US
Mail Address: 924 N. Magnolia Ave, Suite 202, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLNOWSKI LARRY President 1414 N.LAKEVIEW AVE, LEESBURG, FL, 34748
ZOLNOWSKI TERRY Vice President 1414 NORTH LAKEVIEW AVE, LEESBURG, FL, 34748
KUGELMAN MARTY Director 2425 EAST COMMERCIAL BLVD SUITE 103, FORT LAUDERDALE, FL, 33308
Haag Shawn Director 2000 West Commercial Blvd, Fort Lauderdale, FL, 33309
Kennedy Timothy Director 2000 West Commercial Blvd, Fort Lauderdale, FL, 33309
Wilkens Joseph Director 2000 West Commercial Blvd, Fort Lauderdale, FL, 33309
Yankwitt Eric Attorne Agent 2800 W State Road 84 - Ste 118, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 924 N. Magnolia Ave, Suite 202, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-11-22 924 N. Magnolia Ave, Suite 202, Orlando, FL 32803 -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 2800 W State Road 84 - Ste 118, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-09-17 Yankwitt, Eric, Attorney -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-11-22
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State