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 |
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 |
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 |
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 | - |
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