Search icon

NATIONAL ASSOCIATION OF MINORITY CONTRACTORS, CENTRAL FLORIDA CHAPTER, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF MINORITY CONTRACTORS, CENTRAL FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Document Number: N13000004767
FEI/EIN Number 26-3853222
Address: 7575 Dr. Phillips Blvd Ste 395, Orlando, FL, 32819, US
Mail Address: 7575 Dr. Phillips Blvd Ste 395, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mackey Markys Agent 2290 Lucien Way, Maitland, FL, 32751

Vice Chairman

Name Role Address
Nnadi Eze Vice Chairman 601 N Hart Blvd, Orlando, FL, 32818

IMM

Name Role Address
Albu Jason IMM 2711 W. Fairbanks Avenue, Winter Park, FL, 32789

Chairman

Name Role Address
Mackey Markys Chairman 2290 Lucien Way, Maitland, FL, 32751

Treasurer

Name Role Address
Harvey Rob Treasurer 315 E Robinson St., Orlando, FL, 32801

Oper

Name Role Address
Lowry Ana Maria Oper 7575 Dr. Phillips Blvd Ste 395, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Mackey, Markys No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2290 Lucien Way, Suite 100, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 7575 Dr. Phillips Blvd Ste 395, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-01-26 7575 Dr. Phillips Blvd Ste 395, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State