Search icon

CLAY COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAY COUNTY 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: 03 Aug 1962 (63 years ago)
Document Number: 704374
FEI/EIN Number 590549602

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

Mail Address: 2042 Park Ave, Orange Park, FL, 32073, US
Address: 2042 PARK AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rinks Kevin Chairman 2042 Park Ave, Orange Park, FL, 32073
Miller Amy Imme 2042 Park Ave, Orange Park, FL, 32073
Hartin Geraldine Gene 2042 Park Ave, Orange Park, FL, 32073
CANTRELL JON President 2042 PARK AVE, ORANGE PARK, FL, 32073
Evans Patricia Treasurer 2042 Park Ave, Orange Park, FL, 32073
Hartin Geraldine Agent 2042 Park Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011762 CLAY COUNTY CHAMBER OF COMMERCE ACTIVE 2023-01-25 2028-12-31 - 2042 PARK AVE, ORANGE PARK, FL, 32073
G17000141181 CLAY COUNTY CHAMBER OF COMMERCE EXPIRED 2017-12-27 2022-12-31 - 1845 TOWN CENTER BLVD., FLEMING ISLAND, FL, 32003
G13000026983 CLAY COUNTY ECONOMIC DEVELOPMENT COUNCIL EXPIRED 2013-03-19 2018-12-31 - 1734 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
G13000026982 CLAY COUNTY ECONOMIC DEVELOPMENT COUNCIL, INC. EXPIRED 2013-03-19 2018-12-31 - 1734 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
G12000103360 CHOOSE CLAY, INC. EXPIRED 2012-10-24 2017-12-31 - 1734 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
G12000069971 CHOOSE CLAY EXPIRED 2012-07-13 2017-12-31 - 1734 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 2042 PARK AVE, STE 111, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-09-15 2042 PARK AVE, STE 111, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-09-15 Hartin, Geraldine -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 2042 Park Ave, STE 111, Orange Park, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
44600.00
Total Face Value Of Loan:
44600.00

Tax Exempt

Employer Identification Number (EIN) :
59-0549602
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1986-04

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,804.42
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $35,680
Healthcare: $8920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State