Search icon

GREATER FLORIDA DISTRICT EXPORT COUNCIL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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