Search icon

CENTRAL FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE BROKERS, 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: 07 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (3 years ago)
Document Number: N22892
FEI/EIN Number 592898794

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

Address: 243 W. Park Avenue, Winter Park, FL, 32789, US
Mail Address: P.O. 876, Windermere, FL, 34786, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koubek Terri Imme P.O. 876, Windermere, FL, 34786
Bennes Dawn President P.O. 876, Windermere, FL, 34786
Bronson Chris Treasurer P.O. 876, Windermere, FL, 34786
Koubek Terri Secretary P.O. 876, Windermere, FL, 34786
Black Daniel Vice President P.O. 876, Windermere, FL, 34786
Bennes Dawn Agent 243 W.Park Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-09 Bennes, Dawn -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 243 W.Park Avenue, Suite 200, Winter Park, FL 32789 -
REINSTATEMENT 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 243 W. Park Avenue, Suite 200, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-28 243 W. Park Avenue, Suite 200, Winter Park, FL 32789 -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2023-09-16
REINSTATEMENT 2022-11-09
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-10
REINSTATEMENT 2013-12-04
ANNUAL REPORT 2012-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State