Search icon

CENTRAL HILLSBOROUGH COUNTY CHAMBER OF COMMERCE, INC - Florida Company Profile

Company Details

Entity Name: CENTRAL HILLSBOROUGH COUNTY 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: 18 Jul 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: 711212
FEI/EIN Number 592239334

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

Address: 6152 Delancey Station St,, Riverview, FL, 33578, US
Mail Address: 6152 Delancey Station St,, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharkey Theresa Treasurer 6152 Delancey Station St,, Riverview, FL, 33578
Broussard Michael Past 6152 Delancey Station St,, Riverview, FL, 33578
See Tammy Chairman 6152 Delancey Station St,, Riverview, FL, 33578
Krivda Ny'Kole Chief Executive Officer 6152 Delancey Station St,, Riverview, FL, 33578
See Tammy Agent 6152 Delancey Station St,, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-08 CENTRAL HILLSBOROUGH COUNTY CHAMBER OF COMMERCE, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 6152 Delancey Station St,, Suite 205, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 6152 Delancey Station St,, Suite 205, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-01-12 6152 Delancey Station St,, Suite 205, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2023-01-12 See, Tammy -
AMENDMENT 2018-07-02 - -
NAME CHANGE AMENDMENT 1987-05-07 GREATER RIVERVIEW CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 1984-01-17 CENTRAL HILLSBOROUGH COUNTY CHAMBER OF COMMERCE,INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Name Change 2024-01-08
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
Amendment 2018-07-02
ANNUAL REPORT 2018-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State