Search icon

DUNNELLON AREA CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: DUNNELLON AREA CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: 754509
FEI/EIN Number 59-0686769
Address: 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432
Mail Address: 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Nagovich, Wanda G Agent 20500 E PENN AVE, DUNNELLON, FL 34432

President

Name Role Address
Black, Joanne President 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432

Executive Director

Name Role Address
Terwilliger, Judy Executive Director 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432

Treasurer

Name Role Address
Nagovich, Wanda Treasurer 20500 E Penn Ave, Dunnellon, FL 34432

Secretary

Name Role Address
Rojas, David Secretary 20500 E Pennsylvania Ave, Dunnellon, FL 34432

Vice President

Name Role Address
Wooten, Michelle M Vice President 20500 E Penn Ave, Dunnellon, FL 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022329 DUNNELLON CHAMBER & BUSINESS ASSOCIATION ACTIVE 2023-02-16 2028-12-31 No data 20500 E. PENNSYLVANIA AVE., DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Nagovich, Wanda G No data
CHANGE OF MAILING ADDRESS 2012-02-07 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 20500 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 20500 E PENN AVE, DUNNELLON, FL 34432 No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State