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 |
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 |
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 | - | - |
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