Search icon

AACE NORTH FLORIDA SECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State