Search icon

NEW SMYRNA BEACH - EDGEWATER - OAK HILL CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: NEW SMYRNA BEACH - EDGEWATER - OAK HILL CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: 742706
FEI/EIN Number 59-0542380
Address: 115 Canal Street, NEW SMYRNA BEACH, FL 32168
Mail Address: 115 Canal Street, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
CORONADO LAW GROUP, PLLC Agent

Secretary

Name Role Address
ANDRUS, RENEE E Secretary 115 Canal Street, New Smyrna Beach, FL 32168

Vice President

Name Role Address
Billings, Mark Vice President 115 Canal Street, New Smyrna Beach, FL 32168

President

Name Role Address
BURKE, O E President 115 Canal Street, New Smyrna Beach, FL 32168

Immediate Past President

Name Role Address
LYONS, MICHAEL Immediate Past President 115 CANAL STREET, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
Cappuccitti, Renato Treasurer 115 Canal Street, New Smyrna Beach, FL 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94020000053 SOUTHEAST VOLUSIA CHAMBER OF COMMERCE SERVING NEW SMYRNA BEACH EXPIRED 1994-01-20 2024-12-31 No data 115 CANAL ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-22 CORONADO LAW GROUP, PLLC No data
AMENDMENT 2020-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 115 Canal Street, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2013-04-15 115 Canal Street, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 221 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169 No data
AMENDMENT 1988-09-08 No data No data
NAME CHANGE AMENDMENT 1987-02-26 NEW SMYRNA BEACH - EDGEWATER - OAK HILL CHAMBER OF COMMERCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment 2023-07-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-22
Amendment 2020-05-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State