Search icon

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

Company Details

Entity Name: FROSTPROOF 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: 20 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: 768069
FEI/EIN Number 596151189

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

Address: 33 EAST WALL ST, FROSTPROOF, FL, 33843, US
Mail Address: 33 E Wall St, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutto Michelle K President 33 EAST WALL ST, FROSTPROOF, FL, 33843
Turner Joshua Vice President 33 EAST WALL ST, FROSTPROOF, FL, 33843
Wolfe Sandra Secretary 33 E Wall Street, FROSTPROOF, FL, 33843
Hadden Melissa D Treasurer 33 EAST WALL ST, FROSTPROOF, FL, 33843
Zambelli Abby E Director 33 EAST WALL ST, FROSTPROOF, FL, 33843
Hernandez Rogelio KJr. Director 33 EAST WALL ST, FROSTPROOF, FL, 33843
BENNETT EMILY Agent 33 E WALL STREET, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 BENNETT, EMILY -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 33 E WALL STREET, FROSTPROOF, FL 33843 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 33 EAST WALL ST, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2023-08-16 33 EAST WALL ST, FROSTPROOF, FL 33843 -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
Reg. Agent Change 2024-08-20
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State