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 |
Name | Role | Address |
---|---|---|
Wilson Cynthia F | Agent | c/o Fletcher Acctg, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
Wilson Cynthia F | Treasurer | 422 N. Dixie Hwy, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
SUNDELL CHRISTER | President | 1025 S FEDERAL HWY APT 1, LAKE WORTH BEACH, FL, 33460 |
Name | Role | Address |
---|---|---|
BARISH SATU | Secretary | 7541 NEMEC DR N, WEST PALM BEACH, FL, 33406 |
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 |
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 |
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