Search icon

EAST ORANGE CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: EAST ORANGE 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: 24 May 1966 (59 years ago)
Document Number: 710930
FEI/EIN Number APPLIED FOR

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

Address: 12301 Lake Underhill Road, Orlando, FL, 32828, US
Mail Address: 12301 Lake Underhill Road, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jensen Karen Boar 12301 Lake Underhill Road, Orlando, FL, 32828
Cole Andrew President 12301 Lake Underhill Road, Orlando, FL, 32828
Andrew Cole Agent 12301 Lake Underhill Road, Orlando, FL, 32828
Englert Jennifer Boar 12301 Lake Underhill Road, Orlando, FL, 32828
Gray Eric Boar 12301 Lake Underhill Road, Orlando, FL
Santoni Martha Boar 12301 Lake Underhill Road, Suite 245, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051845 EAST ORLANDO CHAMBER OF COMMERCE ACTIVE 2020-05-11 2025-12-31 - 12301 LAKE UNDERHILL ROAD, SUITE 245, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-06 Andrew, Cole -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 12301 Lake Underhill Road, Suite 245, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-04-25 12301 Lake Underhill Road, Suite 245, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 12301 Lake Underhill Road, Suite 245, Orlando, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-12-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6173771 Corporation Unconditional Exemption 12301 LAKE UNDERHILL RD STE 24, ORLANDO, FL, 32828-4508 1967-06
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 350154
Income Amount 432141
Form 990 Revenue Amount 399977
National Taxonomy of Exempt Entities -
Sort Name EAST ORLANDO CHAMBER OF COMMERC

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

Organization Name EAST ORANGE CHAMBER OF COMMERCE INC
EIN 59-6173771
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name EAST ORANGE CHAMBER OF COMMERCE INC
EIN 59-6173771
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name EAST ORANGE CHAMBER OF COMMERCE
EIN 59-6173771
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name EAST ORANGE CHAMBER OF COMMERCE
EIN 59-6173771
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name EAST ORANGE CHAMBER OF COMMERCE
EIN 59-6173771
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name EAST ORANGE CHAMBER OF COMMERCE
EIN 59-6173771
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399578403 2021-02-11 0491 PPP 12301 Lake Underhill Rd Ste 245, Orlando, FL, 32828-4513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24889.4
Loan Approval Amount (current) 24889.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-4513
Project Congressional District FL-10
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25011.46
Forgiveness Paid Date 2021-08-18
7755488909 2021-05-07 0491 PPS 12301 Lake Underhill Rd Ste 245, Orlando, FL, 32828-4513
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24889.4
Loan Approval Amount (current) 24889.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-4513
Project Congressional District FL-10
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24955.54
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State