Search icon

INDIANTOWN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: INDIANTOWN 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: 23 Aug 1966 (59 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: 711385
FEI/EIN Number 592058229

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

Address: 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956, US
Mail Address: P.O. BOX 602, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy-Otto Kristine President 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
Williamson Danielle Vice President 16656 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
Kirby James Secretary 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
Hardee Debbie Treasurer 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
Carman Donna Chief Executive Officer 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
Prescott Kimberly Exec 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
Murphy-Otto Kristine Agent 16656 SW Warfield Blvd, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Murphy-Otto, Kristine -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 16656 SW Warfield Blvd, INDIANTOWN, FL 34956 -
AMENDMENT AND NAME CHANGE 2020-11-30 INDIANTOWN CHAMBER OF COMMERCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-12-04 INDIANTOWN WESTERN MARTIN COUNTY CHAMBER OF COMMERCE, INC. -
CHANGE OF MAILING ADDRESS 1994-01-31 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-26
Amendment and Name Change 2020-11-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State