Search icon

FRENCH-AMERICAN BUSINESS COUNCIL FOR GREATER ORLANDO (CENTRAL FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: FRENCH-AMERICAN BUSINESS COUNCIL FOR GREATER ORLANDO (CENTRAL FLORIDA), 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: 12 Oct 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: N40334
FEI/EIN Number 593033537

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

Address: 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828, US
Mail Address: 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN ISABELLE President 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828
MONARD OLIVIER Vice President 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828
Parage Donadi Celyne Vice President 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828
TRAN ISABELLE Agent 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3801 AVALON PARK EAST BLVD, 2ND FLOOR, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3801 AVALON PARK EAST BLVD, 2ND FLOOR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-03-21 3801 AVALON PARK EAST BLVD, 2ND FLOOR, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2023-03-17 TRAN, ISABELLE -
AMENDMENT 2011-08-01 - -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State