Search icon

FLORIDA CENTER CHAMBER OF COMMERCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA CENTER CHAMBER OF COMMERCE INCORPORATED
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: 10 Mar 1989 (36 years ago)
Document Number: N31121
FEI/EIN Number 592945812

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

Address: 7512 Dr. Phillips Blvd, ORLANDO, FL, 32819, US
Mail Address: 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stine John Director 7940 Via Dellagio Way Suite 200, ORLANDO, FL, 32819
VINCIGUERRA STEVE Director 7007 SEAWORLD DR, ORLANDO, FL, 32821
KENNEY BARBARA Director 2910 SPRUCE AVE., ORLANDO, FL, 32819
TRISCARI MARIA President 7557 WEST SAND LAKE ROAD #162, ORLANDO, FL, 32819
Vallillo David Director 8250 JamaicanCourt, Orlando, FL, 32819
Rice Greg Director 8978 International Drive, ORLANDO, FL, 32819
TRISCARI MARIA Agent 7512 Dr. Phillips Blvd., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089220 INTERNATIONAL DRIVE RESORT AREA CHAMBER OF COMMERCE ACTIVE 2016-08-19 2026-12-31 - 7512 DR PHILLIPS BLVD, 50-804, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 7512 Dr. Phillips Blvd, 50-804, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-05 7512 Dr. Phillips Blvd, 50-804, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 7512 Dr. Phillips Blvd., 50-804, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2006-04-20 TRISCARI, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State