Search icon

AACE NORTH FLORIDA SECTION, INC.

Company Details

Entity Name: AACE NORTH FLORIDA SECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2024 (10 months ago)
Document Number: N21689
FEI/EIN Number 23-7015683
Address: 1300 Druid Isle Road, Maitland, FL 32751
Mail Address: 1300 Druid Isle Road, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORR, JOHN P Agent 1300 Druid Isle Road, Maitland, FL 32751

Admin

Name Role Address
Cannon, Eric Admin 2302 Fountain Grass Dr, Valrico, FL 33594

Vice President

Name Role Address
DOSHI, HETALI Vice President 5549 Madrid Ave, Apt 117 Orlando, FL 32807
Cannon, Eric Vice President 2302 Fountain Grass Dr, Valrico, FL 33594

Technical

Name Role Address
DOSHI, HETALI Technical 5549 Madrid Ave, Apt 117 Orlando, FL 32807

President

Name Role Address
Orr, John P President 1300 Druid Isle Road, Maitland, FL 32751

Treasurer

Name Role Address
PHILBRICK, JOHN Treasurer 3925 Lake Mirage Blvd, Orlando, FL 32817

Director

Name Role Address
Torres, Alejandro Director 2041 Schuller Way, Casselberry, FL 32707
Hernandez, Donna Director 211 Pebble Ct., Deltona, FL 32725
Villanueva, Fernando Director 7380 W. Sand Lake Road, Suite 500 Orlando, FL 32819

Secretary

Name Role Address
Diaz, Rey Secretary 14145 Oasis Cove Blvd, Windermere, FL 34786

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-05 AACE NORTH FLORIDA SECTION, INC. No data
REGISTERED AGENT NAME CHANGED 2024-04-05 ORR, JOHN P No data
CHANGE OF MAILING ADDRESS 2024-04-04 1300 Druid Isle Road, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1300 Druid Isle Road, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1300 Druid Isle Road, Maitland, FL 32751 No data
REINSTATEMENT 2007-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1989-12-22 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
Amendment and Name Change 2024-04-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State