Search icon

QUEBEC FLORIDA CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: QUEBEC FLORIDA CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 2015 (10 years ago)
Document Number: N15000000552
FEI/EIN Number 47-3056885
Address: 150 S. Pine Island Rd, Suite 300, Plantation, FL, 33324, US
Mail Address: 150 S. Pine Island Rd, Suite 300, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER GLENN M Agent 150 S. Pine Island Rd, Plantation, FL, 33324

Director

Name Role Address
COOPER GLENN M Director 150 S. Pine Island Rd, Plantation, FL, 33324
PROULX SOPHIE Director 150 S. Pine Island Rd, Plantation, FL, 33324
BOLDUC SONIA Director 150 S. Pine Island Rd, Plantation, FL, 33324
GUAY LOUIS-OLIVIER Director 150 S. Pine Island Rd, Plantation, FL, 33324
CABRERA-MIRON GRAZIELLA M Director 150 S. Pine Island Rd, Plantation, FL, 33324
COTRONEO JUSTIN Director 150 S. Pine Island Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143346 CANADA FLORIDA CHAMBER OF COMMERCE ACTIVE 2023-11-27 2028-12-31 No data 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 33301
G17000110117 CANADA FLORIDA CHAMBER OF COMMERCE EXPIRED 2017-10-04 2022-12-31 No data C/O QUEBEC FLORIDA CHAMBER OF COMMERCE, 150 S. PINE ISLAND RD., SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 150 S. Pine Island Rd, Suite 300, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-30 150 S. Pine Island Rd, Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 150 S. Pine Island Rd, Suite 300, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State