Entity Name: | NAVARRE BEACH AREA 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: | 19 Aug 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1996 (29 years ago) |
Document Number: | 733612 |
FEI/EIN Number |
591652314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1804 Prado St., NAVARRE, FL, 32566, US |
Mail Address: | 1804 Prado St., NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tarnuzzer Sylvia | Chairman | 1804 Prado St., NAVARRE, FL, 32566 |
House Bridget | Imme | 1804 Prado St., NAVARRE, FL, 32566 |
Rowe Andrew | Chairman | 1804 Prado St., NAVARRE, FL, 32566 |
Carver Jeremy | Treasurer | 1804 Prado St., Navarre, FL, 32566 |
Light Terry | Officer | 1804 Prado St., NAVARRE, FL, 32566 |
Ryan Chanda | Agent | 1804 Prado St., NAVARRE, FL, 32566 |
Ryan Chanda | President | 1804 Prado St., NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Ryan, Chanda | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 1804 Prado St., NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 1804 Prado St., NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 1804 Prado St., NAVARRE, FL 32566 | - |
REINSTATEMENT | 1996-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1986-07-30 | NAVARRE BEACH AREA CHAMBER OF COMMERCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State