Search icon

JENSEN BEACH CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: JENSEN BEACH 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: 07 Jan 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 1989 (36 years ago)
Document Number: 710179
FEI/EIN Number 590682897

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

Mail Address: P.O. Box 1536, JENSEN BEACH, FL, 34958, US
Address: 1912 NE Jensen Beach Blvd., JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moody Misty Chairman P.O. Box 1536, JENSEN BEACH, FL, 34958
Darley Nick Past P.O. Box 1536, JENSEN BEACH, FL, 34958
Fitzpatrick Linda Director P.O. Box 1536, JENSEN BEACH, FL, 34958
Hirsch Elaine Secretary P.O. Box 1536, JENSEN BEACH, FL, 34958
Crouse Tammy Director P.O. Box 1536, JENSEN BEACH, FL, 34958
Banta Debbie Director P.O. Box 1536, JENSEN BEACH, FL, 34958
Brechbill Mark CPA Agent 215 SW Federal Hwy., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1912 NE Jensen Beach Blvd., JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1912 NE Jensen Beach Blvd., JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Brechbill, Mark, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 215 SW Federal Hwy., Suite 200, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1989-03-15 JENSEN BEACH CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 1987-05-18 JENSEN BEACH/TREASURE COAST CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
14512.00
Total Face Value Of Loan:
14512.00
Date:
2020-06-02
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:
-10500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-0682897
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1953-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14512
Current Approval Amount:
14512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14597.88

Date of last update: 01 Jun 2025

Sources: Florida Department of State