Search icon

PALM CITY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM CITY 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: 02 Nov 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1988 (37 years ago)
Document Number: 744797
FEI/EIN Number 592805920

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

Address: 2701 SW Cornell Ave., PALM CITY, FL, 34990, US
Mail Address: 2701 SW Cornell Ave., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ciampi Elizabeth Agent 2701 SW Cornell Ave., PALM CITY, FL, 34990
Bradford David Past 2701 SW Cornell Ave., PALM CITY, FL, 34990
Coller Chris Treasurer 2701 SW Cornell Ave, PALM CITY, FL, 34990
Beckett Rebecca President 2701 SW Cornell Ave., PALM CITY, FL, 34990
Shirey Meghan President 2701 SW Cornell Ave., PALM CITY, FL, 34990
Gonzalez Mike Vice President 2701 SW Cornell Ave., PALM CITY, FL, 34990
Ciampi Elizabeth Exec 2701 SW Cornell Ave., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2701 SW Cornell Ave., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-03-08 2701 SW Cornell Ave., PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2701 SW Cornell Ave., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-05-04 Campbell, Missi -
REINSTATEMENT 1988-10-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15949.35
Total Face Value Of Loan:
15949.35
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-2805920
In Care Of Name:
% ELIZABETH D CIAMPI
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1993-01

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15949.35
Current Approval Amount:
15949.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16086.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State