Search icon

TAIWANESE CHAMBER OF COMMERCE OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TAIWANESE CHAMBER OF COMMERCE OF GREATER ORLANDO, 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: 24 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: N97000001131
FEI/EIN Number 593549929

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

Address: 14542 Lake Underhill Rd, Orlando, FL, 32828, US
Mail Address: 14542 Lake Underhill Rd, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheridan Mary Liang President 14542 Lake Underhill Rd, Orlando, FL, 32828
Chang Hao Jun Vice President 220 High Castle Ln, Longwood, FL, 32779
Lin Jenny Forest Secretary 10967 Lake Underhill Rd, Orlando, FL, 32825
Lin Shuhui Vice President 14542 Lake Underhill Rd, Orlando, FL, 32828
Chao Li-Chun Vice President 4502 East Ln, Orlando, FL, 32817
Sheridan Mary Liang Agent 14542 Lake Underhill Rd, Orlando, FL, 32828
Lee LiLing Vice President 1016 Fountain Coin Loop, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Sheridan, Mary Liang -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 14542 Lake Underhill Rd, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-07-21 14542 Lake Underhill Rd, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 14542 Lake Underhill Rd, Orlando, FL 32828 -
REINSTATEMENT 2020-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-18 - -
AMENDMENT 2016-07-29 - -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-28
Amendment 2018-10-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State