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 |
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 |
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 | - | - |
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