Entity Name: | WINTER PARK CHAMBER OF COMMERCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Nov 1963 (61 years ago) |
Document Number: | 706443 |
FEI/EIN Number | 59-0514615 |
Mail Address: | P O BOX 280, WINTER PARK, FL 32790 |
Address: | 151 W LYMAN AVE., WINTER PARK, FL 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINTER PARK CHAMBER OF COMMERCE 401K PLAN | 2010 | 590514615 | 2011-06-16 | WINTER PARK CHAMBER OF COMMERCE | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 590514615 |
Plan administrator’s name | WINTER PARK CHAMBER OF COMMERCE |
Plan administrator’s address | PO BOX 280, WINTER PARK, FL, 327900280 |
Administrator’s telephone number | 4076448281 |
Signature of
Role | Plan administrator |
Date | 2011-06-16 |
Name of individual signing | TOM KELLY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-16 |
Name of individual signing | TOM KELLY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-12 |
Business code | 813000 |
Sponsor’s telephone number | 4076448281 |
Plan sponsor’s address | PO BOX 280, WINTER PARK, FL, 327900280 |
Plan administrator’s name and address
Administrator’s EIN | 590514615 |
Plan administrator’s name | WINTER PARK CHAMBER OF COMMERCE |
Plan administrator’s address | PO BOX 280, WINTER PARK, FL, 327900280 |
Administrator’s telephone number | 4076448281 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-12 |
Business code | 813000 |
Sponsor’s telephone number | 4076448281 |
Plan sponsor’s address | PO BOX 280, WINTER PARK, FL, 327900280 |
Plan administrator’s name and address
Administrator’s EIN | 590514615 |
Plan administrator’s name | WINTER PARK CHAMBER OF COMMERCE |
Plan administrator’s address | PO BOX 280, WINTER PARK, FL, 327900280 |
Administrator’s telephone number | 4076448281 |
Signature of
Role | Plan administrator |
Date | 2010-06-03 |
Name of individual signing | PATRICK W. CHAPIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Eckbert, Elizabeth Gardner | Agent | 151 W LYMAN AV E, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
Gardner, Elizabeth | President | 151 W LYMAN AVE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
Klingler, Tracy | Past | 112 South Park Avenue, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Klingler, Tracy | Chair | 112 South Park Avenue, Winter Park, FL 32789 |
Walda, Laura | Chair | 215 North Eola Drive, Orlando, FL 32801 |
Goggin, Carroll | Chair | 1021 North Orange Avenue, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Walda, Laura | Elect | 215 North Eola Drive, Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Knopp, Joel | Treasurer | 255 S. Orange Avenue, Suite 600, Orlando, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-23 | Eckbert, Elizabeth Gardner | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-24 | 151 W LYMAN AVE., WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-24 | 151 W LYMAN AVE., WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-24 | 151 W LYMAN AV E, WINTER PARK, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State