Entity Name: | ENTREPRENEURS' ORGANIZATION OF CENTRAL 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: | 26 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | N13000008752 |
FEI/EIN Number |
46-3766526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W Platt St., TAMPA, FL, 33606, US |
Mail Address: | 301 W Platt St., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Assaf Brandon | Officer | 301 W Platt St., TAMPA, FL, 33606 |
Brooks Matthew | President | 301 W Platt St., TAMPA, FL, 33606 |
Assaf Brandon | Agent | 301 W Platt St., TAMPA, FL, 33606 |
Jennifer Bingham | Officer | 301 W Platt St., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127728 | EO TAMPA BAY | ACTIVE | 2015-12-17 | 2025-12-31 | - | 3225 SOUTH MCDILL AVE. 129-179, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 301 W Platt St., #A 178, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 301 W Platt St., #A 178, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 301 W Platt St., #A 178, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Assaf, Brandon | - |
AMENDMENT | 2014-05-19 | - | - |
AMENDMENT AND NAME CHANGE | 2013-11-18 | ENTREPRENEURS' ORGANIZATION OF CENTRAL FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State