Search icon

NORTH FLORIDA REGIONAL CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA REGIONAL 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: 21 Oct 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: 706308
FEI/EIN Number 590570210

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

Address: 100 EAST CALL STREET, STARKE, FL, 32091, US
Mail Address: 100 EAST CALL STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whittle Pamela Secretary 100 EAST CALL STREET, STARKE, FL, 32091
Smith Brad Chairman 100 EAST CALL STREET, STARKE, FL, 32091
WHITTLE PAMELA APreside Agent 100 EAST CALL STREET, STARKE, FL, 32091
Oody Jeff Past 100 EAST CALL STREET, STARKE, FL, 32091
Futch Steve Boar 100 East Call Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 WHITTLE, PAMELA ANN, President/CEO -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2006-03-13 100 EAST CALL STREET, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 100 EAST CALL STREET, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 100 EAST CALL STREET, STARKE, FL 32091 -
NAME CHANGE AMENDMENT 2001-12-07 NORTH FLORIDA REGIONAL CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 2000-01-11 BRADFORD REGIONAL CHAMBER OF COMMERCE, INC. -
REINSTATEMENT 1999-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
29187.50
Total Face Value Of Loan:
29187.50

Tax Exempt

Employer Identification Number (EIN) :
59-0570210
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1965-08

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29187.5
Current Approval Amount:
29187.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29301.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State