Search icon

EATONVILLE CHAMBER OF COMMERCE INCORPORATED

Company Details

Entity Name: EATONVILLE CHAMBER OF COMMERCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N17000009520
FEI/EIN Number 82-2863453
Address: 213 A. WEST KENNEDY BLVD, ORLANDO, FL, 32810, US
Mail Address: P.O. BOX 2304, Eatonville, FL, 32751-2000, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILDER LAVONDA Agent 213 A. WEST KENNEDY BLVD, ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
WILDER L. Chief Executive Officer 213 A. WEST KENNEDY BLVD, Orlando, FL, 32810

Vice President

Name Role Address
JORDAN L. Vice President 213 A. WEST KENNEDY BLVD, Orlando, FL, 32810

Director

Name Role Address
GRAY C. Director 213 A. WEST KENNEDY BLVD, ORLANDO, FL, 32810

Treasurer

Name Role Address
Pleas R Treasurer POB 681002, Orlando, FL, 32868

Officer

Name Role Address
McLaughlin B Officer 11520 Robbyes Drive, Orlando, FL, 32817

Secretary

Name Role Address
Stanley P Secretary 3005 W. Concord, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 213 A. WEST KENNEDY BLVD, ORLANDO, FL 32810 No data
AMENDMENT 2018-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 213 A. WEST KENNEDY BLVD, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 213 A. WEST KENNEDY BLVD, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
Amendment 2018-07-23
ANNUAL REPORT 2018-04-12
Domestic Non-Profit 2017-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State