Search icon

U.S. CHRISTIAN CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. CHRISTIAN 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: 04 Feb 2003 (22 years ago)
Document Number: N03000000950
FEI/EIN Number 481299086

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

Address: 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: 1501 Stone Arrow Court, Oakland, FL, 34787, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Krystal Agent 1501 Stone Arrow Court, Oakland, FL, 34787
Brangenberg Jim & Martha Director 9100 Conroy Windermere Rd., Windermere, FL, 34786
Proudfit Chuck Director 9100 Conroy Windermere Rd., Windermere, FL, 34786
Parker Krystal President 1501 Stone Arrow Court, Oakland, FL, 34787
Harper Robert L Treasurer 9100 Conroy Windermere Rd., Windermere, FL, 34786
Taylor Ford Chairman 9100 Conroy Windermere Rd., Windermere, FL, 34786
Lockett James Secretary 9100 Conroy Windermere Rd., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025240 CENTRAL FLORIDA CHRISTIAN CHAMBER OF COMMERCE ACTIVE 2016-03-09 2026-12-31 - 9100 CONROY WINDERMERE RD., SUITE 200, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 9100 Conroy Windermere Rd., Suite 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1501 Stone Arrow Court, Oakland, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9100 Conroy Windermere Rd., Suite 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-05-13 Parker, Krystal -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
48-1299086 Corporation Unconditional Exemption 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786-8431 2007-05
In Care of Name % KRYSTAL PARKER
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 29328
Income Amount 120339
Form 990 Revenue Amount 120339
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name U S CHRISTIAN CHAMBER OF COMMERCE
EIN 48-1299086
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5104 N Orange Blossom Trail, Suite 212, Orlando, FL, 32810, US
Principal Officer's Name Lori C Slough
Principal Officer's Address 5104 N Orange Blossom Trail, Suite 212, Orlando, FL, 32810, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name US CHRISTIAN CHAMBER OF COMMERCE
EIN 48-1299086
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name US CHRISTIAN CHAMBER OF COMMERCE
EIN 48-1299086
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name U S CHRISTIAN CHAMBER OF COMMERCE INC
EIN 48-1299086
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name U S CHRISTIAN CHAMBER OF COMMERCE INC
EIN 48-1299086
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name U S CHRISTIAN CHAMBER OF COMMERCE INC
EIN 48-1299086
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name U S CHRISTIAN CHAMBER OF COMMERCE INC
EIN 48-1299086
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name U S CHRISTIAN CHAMBER OF COMMERCE INC
EIN 48-1299086
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State