Search icon

WEST ORANGE CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: WEST ORANGE 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: 26 May 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: 723537
FEI/EIN Number 590576757

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

Address: 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCREYNOLDS JOHN Pastor 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
VANDERLEY BETSY Chairman 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
HARDY KIM DR. Chairman 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
THOMAS PAM Director 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
THOMAS PAM Officer 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
LEWIS STEPHEN President 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
LEWIS STEPHEN Chief Executive Officer 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
VARGAS KARI Treasurer 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
LEWIS STEPHEN R Agent 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 347874146

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 12184 W COLONIAL DRIVE, WINTER GARDEN, FL 34787-4146 -
REGISTERED AGENT NAME CHANGED 2024-01-08 LEWIS, STEPHEN R -
CHANGE OF PRINCIPAL ADDRESS 2001-08-02 12184 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2001-08-02 12184 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
AMENDMENT 1994-04-26 - -
AMENDMENT 1980-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment 2024-01-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0576757 Corporation Unconditional Exemption 12184 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787-4146 1986-11
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1340792
Income Amount 1045960
Form 990 Revenue Amount 961962
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WEST ORANGE CHAMBER OF COMMERCE
EIN 59-0576757
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name WEST ORANGE CHAMBER OF COMMERCE
EIN 59-0576757
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name WEST ORANGE CHAMBER OF COMMERCE
EIN 59-0576757
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name WEST ORANGE CHAMBER OF COMMERCE
EIN 59-0576757
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name WEST ORANGE CHAMBER OF COMMERCE
EIN 59-0576757
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812108908 2021-05-07 0491 PPS 12184 W Colonial Dr, Winter Garden, FL, 34787-4146
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4146
Project Congressional District FL-11
Number of Employees 6
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102772.4
Forgiveness Paid Date 2021-08-18
3770538301 2021-01-22 0491 PPP 12184 W Colonial Dr, Winter Garden, FL, 34787-4141
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4141
Project Congressional District FL-11
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103064.45
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State