Entity Name: | AACE NORTH FLORIDA SECTION, 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 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | N21689 |
FEI/EIN Number |
237015683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Druid Isle Road, Maitland, FL, 32751, US |
Mail Address: | 1300 Druid Isle Road, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Donna | Director | 211 Pebble Ct., Deltona, FL, 32725 |
Villanueva Fernando | Director | 7380 W. Sand Lake Road, Orlando, FL, 32819 |
Diaz Rey P | Secretary | 14145 Oasis Cove Blvd, Windermere, FL, 34786 |
ORR JOHN P | Agent | 1300 Druid Isle Road, Maitland, FL, 32751 |
Orr John P | President | 1300 Druid Isle Road, Maitland, FL, 32751 |
PHILBRICK JOHN | Treasurer | 3925 Lake Mirage Blvd, Orlando, FL, 32817 |
Torres Alejandro | Director | 2041 Schuller Way, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-04-05 | AACE NORTH FLORIDA SECTION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | ORR, JOHN P | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1300 Druid Isle Road, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1300 Druid Isle Road, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1300 Druid Isle Road, Maitland, FL 32751 | - |
REINSTATEMENT | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1989-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State