Search icon

THE GREATER BRANDON CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GREATER BRANDON CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: 754519
FEI/EIN Number 590932212
Address: 1463 OAKFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 1463 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENFT-GREENBURG MICHAEL Cons 1643 OAKFIELD DRIVE, BRANDON, FL, 33511
STEPHAN DEBORAH K Imme 1463 OAKFIELD DRIVE, BRANDON, FL, 33511
POULTER DAVID Treasurer 1463 OAKFIELD DRIVE, BRANDON, FL, 33511
MANNING STEPHEN Chairman 1463 OAKFIELD DRIVE, BRANDON, FL, 33511
AARON AMBER Exec 1463 OAKFIELD DRIVE, BRANDON, FL, 33511
BLOUNT TINA K Secretary 1463 OAKFIELD DRIVE, BRANDON, FL, 33511
Aaron Amber L Agent 1463 Oakfield Dr, Ste. 134, Brandon, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
590932212
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 1463 OAKFIELD DRIVE, SUITE 134, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Aaron, Amber L -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1463 Oakfield Dr, Ste. 134, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1463 OAKFIELD DRIVE, SUITE 134, BRANDON, FL 33511 -
AMENDMENT 2013-07-29 - -
AMENDMENT 1984-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
14342.00
Total Face Value Of Loan:
14342.00
Date:
2020-06-09
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:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-04-28
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:
7140.00
Total Face Value Of Loan:
7140.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,342
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,410.12
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $14,339
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$7,140
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,241.55
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $7,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State