Search icon

GREATER CHIEFLAND AREA CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: GREATER CHIEFLAND 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: 07 Mar 1983 (42 years ago)
Document Number: 767325
FEI/EIN Number 592458568

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

Address: 23 SE 2ND AVE, CHIEFLAND, FL, 32626, US
Mail Address: PO BOX 1397, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsey Marie J Executive Director PO Box 1397, CHIEFLAND, FL, 32644
SPANN PRENTICE Director 16051 NW 30 AVENUE, TRENTON, FL, 32693
GEORGE DENNY Director 11491 NW 50th Ave, Chiefland, FL, 32626
Hutchison Melanie Director 315 N Main St, CHIEFLAND, FL, 32626
Mackenzie Gina Director 17 NE 3rd St, CHIEFLAND, FL, 32626
Butler Jenifer J Director 6690 NW 135th Ln, CHIEFLAND, FL, 32626
BEAUCHAMP ROBERT Agent 105 E PARK AVE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 23 SE 2ND AVE, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2000-04-18 23 SE 2ND AVE, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2000-04-18 BEAUCHAMP, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 105 E PARK AVE, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2458568 Corporation Unconditional Exemption PO BOX 1397, CHIEFLAND, FL, 32644-1397 1989-03
In Care of Name -
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name TONYA SULLIVAN
Principal Officer's Address 23 SE 2ND AVE, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name KRYSTLE SKELLY
Principal Officer's Address 23 SE 2ND AVE, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name MELANIE HUTCHISON
Principal Officer's Address 315 N MAIN ST, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name NATASHA ALLEN
Principal Officer's Address 2010 N YOUNG BLVD, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 PO BOX 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name NATASHA ALLEN
Principal Officer's Address 2010 N YOUNG BLVD, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name LEWRISSA MAINWARING
Principal Officer's Address 2010 N YOUNG BLVD, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 PO BOX 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name BENNITT PATTERSON
Principal Officer's Address 2010 N YOUNG BLVD, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name RYAN WATSON
Principal Officer's Address 11491 NW 50TH AVE, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM
Organization Name GREATER CHIEFLAND AREA CHAMBER OF COMMERCE INC
EIN 59-2458568
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 PO BOX 1397, CHIEFLAND, FL, 32644, US
Principal Officer's Name RYAN WATSON
Principal Officer's Address 11491 NW 50TH AVE, CHIEFLAND, FL, 32626, US
Website URL WWW.CHIEFLANDCHAMBER.COM

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789878004 2020-06-25 0491 PPP 1397 PO BOX, CHIEFLAND, FL, 32644-1397
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2660
Loan Approval Amount (current) 2660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32644-1397
Project Congressional District FL-03
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2679.36
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State