Search icon

FINNISH AMERICAN CHAMBER OF COMMERCE INC. FLORIDA CHAPTER

Company Details

Entity Name: FINNISH AMERICAN CHAMBER OF COMMERCE INC. FLORIDA CHAPTER
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: P09000045230
FEI/EIN Number 270222578
Address: c/o Fletcher Acctg, 422 N Dixie Hwy, LAKE WORTH, FL, 33460, US
Mail Address: c/o Fletcher Acctg, 422 N Dixie Hwy, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson Cynthia F Agent c/o Fletcher Acctg, LAKE WORTH, FL, 33460

Treasurer

Name Role Address
Wilson Cynthia F Treasurer 422 N. Dixie Hwy, LAKE WORTH, FL, 33460

President

Name Role Address
SUNDELL CHRISTER President 1025 S FEDERAL HWY APT 1, LAKE WORTH BEACH, FL, 33460

Secretary

Name Role Address
BARISH SATU Secretary 7541 NEMEC DR N, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111371 FINNISH AMERICAN CHAMBER OF COMMERCE INC. FLORIDA CHAPTER EXPIRED 2009-05-26 2014-12-31 No data 523 LAKE WORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 c/o Fletcher Acctg, 422 N Dixie Hwy, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Wilson, Cynthia Fletcher No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 c/o Fletcher Acctg, 422 N Dixie Hwy, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2022-01-31 c/o Fletcher Acctg, 422 N Dixie Hwy, LAKE WORTH, FL 33460 No data
AMENDMENT 2012-06-28 No data No data
AMENDMENT 2011-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2023-10-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State