Search icon

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

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 (5 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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasquale Cara Vice President 6191 Orange Drive, DAVIE, FL, 33314
Schroeder Leslie Secretary 6191 Orange Drive, DAVIE, FL, 33314
Brice Bill President 6191 Orange Drive, Davie, FL, 33314
Escudero Flor Treasurer 6191 Orange Drive, Davie, FL, 33314
Escudero Flor 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946077402 2020-05-05 0455 PPP 4801 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33328
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60191.9
Loan Approval Amount (current) 60191.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60739.4
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State