Search icon

YBOR CITY CHAMBER OF COMMERCE - Florida Company Profile

Company Details

Entity Name: YBOR CITY CHAMBER OF COMMERCE
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: 31 Jul 1981 (44 years ago)
Document Number: 759390
FEI/EIN Number 590518334

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

Address: 1800 E. 9TH AVE, TAMPA, FL, 33605
Mail Address: 1800 E. 9TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Drew Treasurer 1800 E. 9TH AVE, TAMPA, FL, 33605
Guthrie Blake Secretary 1800 E. 9TH AVE, TAMPA, FL, 33605
Bell Kenneth LDr. President 1800 E. 9TH AVE, TAMPA, FL, 33605
Bell Kenneth LPreside Agent 1800 E. 9TH AVE, TAMPA, FL, 33605
Baia Larissa Dr. Chairman 1800 E. 9TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003902 YBOR CITY CHAMBER ACTIVE 2021-01-08 2026-12-31 - 1800 E. 9TH AVE., TAMPA, FL, 33605
G19000131638 YBOR CHAMBER ACTIVE 2019-12-12 2029-12-31 - 1800 E. 9TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Bell, Kenneth Lee, President and CEO -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 1800 E. 9TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2005-03-21 1800 E. 9TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 1800 E. 9TH AVE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617868809 2021-04-21 0455 PPS 1800 E 9th Ave, Tampa, FL, 33605-3818
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24045
Loan Approval Amount (current) 24045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3818
Project Congressional District FL-14
Number of Employees 7
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24113.13
Forgiveness Paid Date 2021-08-04
2672338400 2021-02-03 0455 PPP 1800 E 9th Ave, Tampa, FL, 33605-3818
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24027
Loan Approval Amount (current) 24027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3818
Project Congressional District FL-14
Number of Employees 7
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24146.47
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State