Search icon

INDIANTOWN CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: INDIANTOWN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1966 (58 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: 711385
FEI/EIN Number 59-2058229
Address: 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956
Mail Address: P.O. BOX 602, INDIANTOWN, FL 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Murphy-Otto, Kristine Agent 16656 SW Warfield Blvd, INDIANTOWN, FL 34956

President

Name Role Address
Murphy-Otto, Kristine President 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956

Vice President

Name Role Address
Williamson, Danielle Vice President 16656 SW WARFIELD BLVD, INDIANTOWN, FL 34956

Secretary

Name Role Address
Kirby, James Secretary 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956

Treasurer

Name Role Address
Hardee, Debbie Treasurer 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956

Chief Executive Officer

Name Role Address
Carman, Donna Chief Executive Officer 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956

Executive Secretary

Name Role Address
Prescott, Kimberly Executive Secretary 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Murphy-Otto, Kristine No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 16656 SW Warfield Blvd, INDIANTOWN, FL 34956 No data
AMENDMENT AND NAME CHANGE 2020-11-30 INDIANTOWN CHAMBER OF COMMERCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-12-04 INDIANTOWN WESTERN MARTIN COUNTY CHAMBER OF COMMERCE, INC. No data
CHANGE OF MAILING ADDRESS 1994-01-31 16656 S.W. WARFIELD BLVD., INDIANTOWN, FL 34956 No data

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: 06 Feb 2025

Sources: Florida Department of State