Entity Name: | GREATER FLORIDA DISTRICT EXPORT COUNCIL 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: | 24 Sep 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jul 2024 (8 months ago) |
Document Number: | N15000009357 |
FEI/EIN Number |
47-5215223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3452 Lake Lynda Drive, SUITE 185, ORLANDO, FL, 32817, US |
Mail Address: | PO Box 149587, 821 Herndon Avenue, ORLANDO, FL, 32814, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfano Maria | Treasurer | 201 E Pine Street, Orlando, FL, 32801 |
Christopher Leggett | Chairman | 12201 Research Parkway, Orlando, FL, 32826 |
ALFANO MARIA | Agent | 201 EAST PINE STREET, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025329 | GREATER FLORIDA DISTRICT EXPORT COUNCIL | ACTIVE | 2024-02-15 | 2029-12-31 | - | P.O. BOX 149587, 821 HERNDON AVE., ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 201 EAST PINE STREET, Suite 735, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-30 | ALFANO, MARIA | - |
NAME CHANGE AMENDMENT | 2024-07-30 | GREATER FLORIDA DISTRICT EXPORT COUNCIL INC | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 3452 Lake Lynda Drive, SUITE 185, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 3452 Lake Lynda Drive, SUITE 185, ORLANDO, FL 32817 | - |
NAME CHANGE AMENDMENT | 2018-04-16 | CENTRAL-NORTH FLORIDA DISTRICT EXPORT COUNCIL, INC. . | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Name Change | 2024-07-30 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-15 |
Name Change | 2018-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State