Search icon

DAYTONA REGIONAL CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA 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: 26 May 1965 (60 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: 709023
FEI/EIN Number 590215990

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

Address: 126 EAST ORANGE AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 126 E. Orange Ave., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keefer Nancy President 126 EAST ORANGE AVE, DAYTONA BEACH, FL, 32114
Sibley Michael Chairman 126 EAST ORANGE AVENUE, DAYTONA BEACH, FL, 32114
Lanni James Director 126 E Orange Ave, Daytona Beach, FL, 32114
Keefer Nancy Agent 126 E Orange Ave, DAYTONA BEACH, FL, 32114
Sznapstajler Michael Director 126 EAST ORANGE AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 126 EAST ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2016-01-25 126 EAST ORANGE AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-04-13 Keefer, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 126 E Orange Ave, DAYTONA BEACH, FL 32114 -
AMENDMENT AND NAME CHANGE 2010-07-14 DAYTONA REGIONAL CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 1985-06-04 THE CHAMBER; DAYTONA BEACH & HALIFAX AREA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0215990 Association Unconditional Exemption 126 E ORANGE AVE, DAYTONA BEACH, FL, 32114-4406 1942-09
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 856622
Income Amount 1443553
Form 990 Revenue Amount 1443553
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name DAYTONA REGIONAL CHAMBER OF COMMERCE
EIN 59-0215990
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346018309 2021-01-25 0491 PPP 126 E Orange Ave, Daytona Beach, FL, 32114-4483
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140650
Loan Approval Amount (current) 140650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4483
Project Congressional District FL-06
Number of Employees 10
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141463.07
Forgiveness Paid Date 2021-08-30
6786998809 2021-04-20 0491 PPS 126 E Orange Ave, Daytona Beach, FL, 32114-4483
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140650
Loan Approval Amount (current) 140650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4483
Project Congressional District FL-06
Number of Employees 10
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141120.12
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State