Search icon

THE GREATER DAVIE/COOPER CITY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GREATER DAVIE/COOPER CITY CHAMBER OF COMMERCE, 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: 27 Jul 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2019 (6 years ago)
Document Number: 701245
FEI/EIN Number 590939271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6191 Orange Drive, DAVIE, FL, 33314, US
Mail Address: 6191 Orange Drive, DAVIE, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasquale Cara President 6191 Orange Drive, DAVIE, FL, 33314
Schroeder Leslie Vice President 6191 Orange Drive, DAVIE, FL, 33314
Zadak Aimee Chief Operating Officer 6191 Orange Drive, Davie, FL, 33314
Alfonso Daniel Treasurer 6191 Orange Drive, DAVIE, FL, 33314
Crocquet Marc Asst 6191 Orange Drive, DAVIE, FL, 33314
Zadak Aimee Agent 6191 Orange Drive, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 6191 Orange Drive, Suite 6177, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 6191 Orange Drive, Suite 6177, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Escudero, Flor -
CHANGE OF MAILING ADDRESS 2023-03-23 6191 Orange Drive, Suite 6177, DAVIE, FL 33314 -
AMENDMENT 2019-12-19 - -
AMENDMENT 2019-11-20 - -
REINSTATEMENT 1997-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1979-03-15 THE GREATER DAVIE/COOPER CITY CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-08
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
Amendment 2019-12-19
Amendment 2019-11-20

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60191.90
Total Face Value Of Loan:
60191.90

Tax Exempt

Employer Identification Number (EIN) :
59-0939271
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1977-05

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,191.9
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,191.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,572.84
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $60,187.9
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$60,191.9
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,191.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,739.4
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $60,191.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State