Search icon

STUART/MARTIN COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: STUART/MARTIN 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: 27 Oct 1977 (47 years ago)
Document Number: 740636
FEI/EIN Number 590684483

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

Address: 1650 S KANNER HIGHWAY, STUART, FL, 34994, US
Mail Address: 1650 S KANNER HIGHWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATRAMBONE JOSEPH A. President 1650 S. KANNER HWY, STUART, FL, 34994
CATRAMBONE JOSEPH A. Chief Executive Officer 1650 S. KANNER HWY, STUART, FL, 34994
PROCTOR GORDON Treasurer 33 FLAGLER AVENUE, STUART, FL, 34994
Grassam Smith Lisa Vice Chairman 516 Colorado Avenue, Stuart, FL, 34994
Johnson Kelly Past 2041 SE Ocean Blvd, STUART, FL, 34996
HULEN DAN Vice Chairman 515 N Flagler Avenue, West Palm Beach, FL, 33401
Satur Lisa Chairman 2991 S.W. High Meadow Avenue, Palm City, FL, 34990
CATRAMBONE JOSEPH A Agent 1650 S KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-20 CATRAMBONE, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1650 S KANNER HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-03-23 1650 S KANNER HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-04 1650 S KANNER HIGHWAY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502427104 2020-04-11 0455 PPP 1650 S KANNER HWY, STUART, FL, 34994-7152
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-7152
Project Congressional District FL-21
Number of Employees 8
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8487948608 2021-03-25 0455 PPS 1650 S Kanner Hwy N/A, Stuart, FL, 34994-7155
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115543
Loan Approval Amount (current) 115543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-7155
Project Congressional District FL-21
Number of Employees 8
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116114.3
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State