Search icon

EXECUTIVE EXCHANGE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE EXCHANGE OF 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: 25 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: N95000004593
FEI/EIN Number 593400303

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

Address: 1600 E Robinson St, Orlando, FL, 32803, US
Mail Address: 1600 E Robinson St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH C. TODD Director 4767 NEW BROAD ST., ORLANDO, FL, 32814
Williamson Matthew President 498 S Lake Destiny Dr, Orlando, FL, 32810
REBECCA SHEA Treasurer 520 W. SR 436 - STE. 1102, ALTAMONTE SPRINGS, FL, 32714
SAMAAN JOHN Agent 1600 E Robinson Street, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 1600 E Robinson St, Suite 100, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-02-02 1600 E Robinson St, Suite 100, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 1600 E Robinson Street, Suite 100, ORLANDO, FL 32803 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 SAMAAN, JOHN -
AMENDMENT 1996-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-15
Amendment 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State