Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE NORWEGIAN AMERICAN CHAMBER OF COMMERCE SOUTH EAST CHAPTER, INC.

Filing Information
761834 42-1757267 03/02/1982 FL ACTIVE AMENDMENT AND NAME CHANGE 03/02/2015 NONE
Principal Address
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Changed: 03/02/2015
Mailing Address
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Changed: 03/02/2015
Registered Agent Name & Address Prestroenning, Cathrine
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Name Changed: 03/02/2023

Address Changed: 03/16/2015
Officer/Director Detail Name & Address

Title Director

JAKOBSEN, BEATE
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title Treasurer

NOWAK, BETTINA
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title President

Aasen, Anders
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title VP

Solum, Jan
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title Director

Nowak, Simona
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1380

Title Secretary

Priscila, Faester
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title Director

Alvarez, Ines
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title Other, Manager

Staalstrom, Christina
2950 S. FLAMINGO ROAD
DAVIE, FL 33330-1308

Title GM

Prestroenning, Cathrine
12567 NW 83rd Ct
Parkland, FL 33076

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/02/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- Amendment and Name Change View image in PDF format
06/01/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
01/23/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
09/27/2005 -- REINSTATEMENT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
12/19/2003 -- Off/Dir Resignation View image in PDF format
08/27/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- Name Change View image in PDF format
04/16/2002 -- Merger View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- REINSTATEMENT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format