Search icon

WINTER PARK CHAMBER OF COMMERCE INC - Florida Company Profile

Company Details

Entity Name: WINTER PARK 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: 19 Nov 1963 (62 years ago)
Document Number: 706443
FEI/EIN Number 590514615

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

Address: 151 W LYMAN AVE., WINTER PARK, FL, 32789
Mail Address: P O BOX 280, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Elizabeth President 151 W LYMAN AVE, WINTER PARK, FL, 32789
Klingler Tracy Past 112 South Park Avenue, Winter Park, FL, 32789
Walda Laura Chairman 215 North Eola Drive, Orlando, FL, 32801
Knopp Joel Treasurer 255 S. Orange Avenue, Suite 600, Orlando, FL, 32801
Goggin Carroll Chairman 1021 North Orange Avenue, Winter Park, FL, 32789
Eckbert Elizabeth G Agent 151 W LYMAN AV E, WINTER PARK, FL, 32789

Form 5500 Series

Employer Identification Number (EIN):
590514615
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-23 Eckbert, Elizabeth Gardner -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 151 W LYMAN AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2008-01-24 151 W LYMAN AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 151 W LYMAN AV E, WINTER PARK, FL 32789 -

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA675C00307
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-04
Description:
CLASS, LEADERSHIP WITH THE WINTER PARK CHAMBER OF COMMERCE
Naics Code:
813910: BUSINESS ASSOCIATIONS
Product Or Service Code:
R419: EDUCATIONAL SERVICES
Procurement Instrument Identifier:
V675C00282
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-06-23
Description:
TUITION EXPENSE FOR KEVIN 2 EA 2000.00 4000.00 KALENDO AND AMY J. SINDLER
Naics Code:
813910: BUSINESS ASSOCIATIONS
Product Or Service Code:
U012: INFORMATION TRAINING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
118522.50
Total Face Value Of Loan:
118522.50
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-0514615
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1956-07

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118522.5
Current Approval Amount:
118522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119136.22

Date of last update: 02 Jun 2025

Sources: Florida Department of State