Search icon

GREATER ORLANDO AREA CHAPTER OF MEETING PROFESSIONALS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO AREA CHAPTER OF MEETING PROFESSIONALS INTERNATIONAL, 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: 30 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Nov 2014 (10 years ago)
Document Number: N21482
FEI/EIN Number 311135128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADABAUGH RENEE Executive Director 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL, 33444
Mullenax Selina Imme 352 NE 3rd Ave., Delray Beach, FL, 33444
Henson Tricia President 352 NE 3rd Avenue, Delray Beach, FL, 33444
GRANGER MICHELLE President 5201 JADE CIRCLE, BELLE ISLE, FL, 32812
Hart Amy Vice President 352 NE 3rd Avenue, Delray Beach, FL, 33444
Hart Amy Founder 352 NE 3rd Avenue, Delray Beach, FL, 33444
RADABAUGH RENEE Agent 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDMENT 2014-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2011-02-09 352 NORTHEAST 3RD AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2011-02-09 RADABAUGH, RENEE -
REINSTATEMENT 2002-03-28 - -
NAME CHANGE AMENDMENT 2002-03-28 GREATER ORLANDO AREA CHAPTER OF MEETING PROFESSIONALS INTERNATIONAL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State