Search icon

SANFORD CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD 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: 02 Nov 1945 (80 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: 717758
FEI/EIN Number 590440968

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

Address: 230 EAST FIRST STREET, SANFORD, FL, 32771, US
Mail Address: 230 EAST FIRST STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morton Jeremy Vice President 230 EAST FIRST STREET, SANFORD, FL, 32771
Meadows Amanda President 230 EAST FIRST STREET, SANFORD, FL, 32771
Morton Jeremy Vice Chairman 230 EAST FIRST STREET, SANFORD, FL, 32771
Vaughan Rick Treasurer 230 EAST FIRST STREET, SANFORD, FL, 32771
Pepper Carolyn Secretary 230 EAST FIRST STREET, SANFORD, FL, 32771
Schneider Ian Agent 230 EAST FIRST STREET, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141248 THE GREATER SANFORD REGIONAL CHAMBER OF COMMERCE EXPIRED 2009-08-03 2024-12-31 - 230 E 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 Schneider, Ian -
AMENDMENT 2019-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 230 EAST FIRST STREET, SANFORD, FL 32771 -
AMENDMENT AND NAME CHANGE 2006-03-20 SANFORD CHAMBER OF COMMERCE, INC. -
CHANGE OF MAILING ADDRESS 2005-07-18 230 EAST FIRST STREET, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 230 EAST FIRST STREET, SANFORD, FL 32771 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-02-08 SANFORD/SEMINOLE COUNTY CHAMBER OF COMMERCE, INC. -
NAME CHANGE AMENDMENT 1969-12-17 GREATER SANFORD CHAMBER OF COMMERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
Amendment 2019-08-19
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2019-03-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
17812.00
Total Face Value Of Loan:
17812.00

Tax Exempt

Employer Identification Number (EIN) :
59-0440968
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1945-11

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17812
Current Approval Amount:
17812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17912.04

Date of last update: 03 Jun 2025

Sources: Florida Department of State