Search icon

ASTOR AREA CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: ASTOR AREA 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: 06 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 1997 (27 years ago)
Document Number: 756231
FEI/EIN Number 202020377

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

Address: 23939 STATE ROAD 40, ASTOR, FL, 32102, US
Mail Address: P.O. BOX 329, ASTOR, FL, 32102
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guy Edie Treasurer 1485 Ormands Jungle Den Road, ASTOR, FL, 32102
Nordle William Vice President 24614 Pearl Street, Astor, FL, 32102
Powell James President 21514 State Road 40, Astor, FL, 32102
Speelman Martie Secretary 1675 Camp South Moon Road #52, Astor, FL, 32102
Cheri E Surface, BS, MBA Agent 53717 Rivertrace Road, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-21 Cheri E Surface, BS, MBA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 53717 Rivertrace Road, ASTOR, FL 32102 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 23939 STATE ROAD 40, ASTOR, FL 32102 -
REINSTATEMENT 1997-12-24 - -
CHANGE OF MAILING ADDRESS 1997-12-24 23939 STATE ROAD 40, ASTOR, FL 32102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1984-01-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-08-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2020377 Corporation Unconditional Exemption PO BOX 329, ASTOR, FL, 32102-0329 2006-08
In Care of Name % MIKE DICKENS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Edith Guy
Principal Officer's Address 1482 Ormond Jungle Den Road, Astor, FL, 32102, US
Website URL www.astorflorida.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Edith Guy
Principal Officer's Address 1482 Ormond Jungle Den Road, Astor, FL, 32102, US
Website URL www.astorflorida.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name James Powell
Principal Officer's Address 21514 State Road 40, Astor, FL, 32102, US
Website URL www.astorflorida.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23939 State Road 40, Astor, FL, 32102, US
Principal Officer's Name Rita Broadway
Principal Officer's Address 56305 Hazelnut Road, Astor, FL, 32102, US
Website URL www.astorflorida.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Rita Broadway
Principal Officer's Address 56305 Hazelnut Road, Astor, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23939 State Road 40, Astor, FL, 32102, US
Principal Officer's Name Rita Broadway
Principal Officer's Address 56305 Hazelnut Road, Astor, FL, 32102, US
Website URL www.astorchamber.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Tina Hagstrom
Principal Officer's Address PO Box 204, Astor, FL, 32102, US
Website URL www.astorareachamber.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 23939 State Road 40, Astor, FL, 32102, US
Principal Officer's Name Richard Teaters
Principal Officer's Address 24451 Bonnett Road, Astor, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Leilani Harper
Principal Officer's Address Front Street River Road 367, Astor, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Leilani Harper
Principal Officer's Address PO Box 367, Astor, FL, 32102, US
Website URL www.astorflorida.com
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 329, Astor, FL, 32102, US
Principal Officer's Name Mike Dickens
Principal Officer's Address PO 329, Astor, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE
EIN 20-2020377
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P 0 BOX 329, Astor, FL, 32102, US
Principal Officer's Name MIKE DICKENS
Principal Officer's Address P 0 BOX 329, Astor, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE INC
EIN 20-2020377
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 329, Astor, FL, 32102, US
Principal Officer's Name Linda Hill
Principal Officer's Address 1260 Buckles Rd, Pierson, FL, 32160, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE
EIN 20-2020377
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 329, ASTOR, FL, 32102, US
Principal Officer's Name LINDA HILL
Principal Officer's Address 23825 S R 40, ASTOR, FL, 32102, US
Organization Name ASTOR AREA CHAMBER OF COMMERCE
EIN 20-2020377
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 329, ASTOR, FL, 32102, US
Principal Officer's Name LINDA HILL
Principal Officer's Address 1260 BUCKLES ROAD, PIERSON, FL, 32160, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State