Search icon

SEMINOLE COUNTY CHAMBER, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE COUNTY CHAMBER, 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: 12 May 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: N00000003234
FEI/EIN Number 593646781

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

Address: 1055 AAA DRIVE, 153, LAKE MARY, FL, 32746
Mail Address: 1055 AAA DRIVE, 153, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arthur Rebekah President 1055 AAA Drive, Heathrow, FL, 32746
Simmons-Hinz Vicki Treasurer 255 S. Orange Ave., Orlando, FL, 32801
Shawn Molsberger Director 555 W. SR 434, Longwood, FL, 32750
ENGLERT JENNIFER A Agent 12301 LAKE UNDERHILL ROAD - STE. 213, ORLANDO, FL, 32828
Englert Jennifer Chairman 12301 Lake Underhill Rd #213, Orlando, FL, 32828
Miller Lauren Director 540 N State Road 434, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014413 EASPORTS RIVERSIDE DASH EXPIRED 2013-02-12 2018-12-31 - 1055 AAA DRIVE, STE 153, HEATHROW, FL, 32746, US
G11000029514 SEMINOLE COUNTY REGIONAL CHAMBER OF COMMERCE EXPIRED 2011-03-23 2016-12-31 - 1055 AAA DRIVE 153, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 12301 LAKE UNDERHILL ROAD - STE. 213, ORLANDO, FL 32828 -
AMENDMENT AND NAME CHANGE 2020-02-14 SEMINOLE COUNTY CHAMBER, INC. -
REGISTERED AGENT NAME CHANGED 2020-02-14 ENGLERT, JENNIFER A -
NAME CHANGE AMENDMENT 2014-12-16 SEMINOLE COUNTY REGIONAL CHAMBER OF COMMERCE, INC. -
AMENDMENT 2010-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1055 AAA DRIVE, 153, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2008-04-07 1055 AAA DRIVE, 153, LAKE MARY, FL 32746 -
MERGER 2003-05-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000045135
AMENDED AND RESTATEDARTICLES 2002-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-28
Amendment and Name Change 2020-02-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701898401 2021-02-13 0491 PPP 1055 AAA Dr Ste 153, Lake Mary, FL, 32746-5072
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5072
Project Congressional District FL-07
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86618.83
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State