Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER ORLANDO CHAMBER OF COMMERCE, INC.

Filing Information
708230 59-0272107 12/14/1964 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/28/2008 NONE
Principal Address
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Changed: 03/28/2022
Mailing Address
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Changed: 03/28/2022
Registered Agent Name & Address Fagan, Scott Philip
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Name Changed: 04/28/2016

Address Changed: 03/28/2022
Officer/Director Detail Name & Address

Title P

Giuliani, Timothy
200 South Orange Avenue
Suite 200
ORLANDO, FL 32804

Title ST

FAGAN, SCOTT P
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Chairman, Director

KURTZ, WENDY, APR,CPRC
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title D, VC

ALBAN, ANGELA M.
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Hogan, Steve
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director, VC

Williams, Justin
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Stockwell, Tracey
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title dir

Mills, Harold
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Jenkins, Tony
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Zeman, Phil
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Kittinger, Fred
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Title Director

Gaye, Olive
200 South Orange Avenue
Suite 200
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/10/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
05/27/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- Amended and Restated Articles View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
05/06/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format
12/24/1980 -- Amendment View image in PDF format
12/14/1964 -- IMAGES PRIOR TO 1996 View image in PDF format