Search icon

MADISON COUNTY CHAMBER OF COMMERCE INC - Florida Company Profile

Company Details

Entity Name: MADISON 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: 20 Jan 1970 (55 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: 717929
FEI/EIN Number 591398694

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

Address: 224 SW Range Avenue, Madison, FL, 32340, US
Mail Address: 224 SW Range Avenue, Madison, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webb Jessica Chairman 224 SW Range Avenue, Madison, FL, 32340
SCHOELLES PAM Treasurer 224 SW Range Avenue, MADISON, FL, 32340
Culpepper Kaitlynn Vice President 224 SW Range Avenue, MADISON, FL, 32340
Poore Jennifer Exec 224 SW Range Avenue, Madison, FL, 32340
Phillips Jodi Secretary 224 SW Range Avenue, Madison, FL, 32340
POORE JENNIFER Agent 224 SW Range Avenue, Madison, FL, 32340

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2023-09-01 - -
CHANGE OF MAILING ADDRESS 2023-03-01 224 SW Range Avenue, Madison, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 224 SW Range Avenue, Madison, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 224 SW Range Avenue, Madison, FL 32340 -
AMENDMENT 2022-11-07 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 POORE, JENNIFER -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1998-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Articles of Correction 2023-09-01
ANNUAL REPORT 2023-03-01
Amendment 2022-11-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State