Search icon

THE NORTH LAKE COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: THE NORTH LAKE 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: 20 Sep 1962 (63 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: 704549
FEI/EIN Number 590671879

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

Address: 300 East Main Street, TAVARES, FL, 32778, US
Mail Address: 300 East Main Street, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Agostino David Chairman 300 East Main Street, TAVARES, FL, 32778
Rumbley Cheryl Secretary 300 East Main Street, TAVARES, FL, 32778
Riordan John Vice Chairman 300 East Main St, Tavares, FL, 32778
Hayes Stephanie E President 300 East Main Street, TAVARES, FL, 32778
Hayes Stephanie E CE 300 East Main Street, TAVARES, FL, 32778
Hayes Stephanie E Agent 300 E MAIN ST R AVE, TAVARES, FL, 32778
Buigas Ileanne Treasurer 300 East Main Street, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Hayes, Stephanie Erin -
AMENDMENT AND NAME CHANGE 2021-11-09 TAVARES CHAMBER OF COMMERCE,INC. -
AMENDMENT AND NAME CHANGE 2021-02-04 THE NORTH LAKE COUNTY CHAMBER OF COMMERCE, INC. -
CHANGE OF MAILING ADDRESS 2014-03-18 300 East Main Street, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 300 East Main Street, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 300 E MAIN ST R AVE, TAVARES, FL 32778 -
CANCEL ADM DISS/REV 2004-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
Amendment and Name Change 2021-11-09
ANNUAL REPORT 2021-04-06
Amendment and Name Change 2021-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State