Entity Name: | GULFPORT MERCHANTS 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: | 25 Jun 1984 (41 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | N03885 |
FEI/EIN Number |
592446625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5317 Gulfport Blvd S, GULFPORT, FL, 33707, US |
Mail Address: | 5317 Gulfport Blvd S, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kosta Aimee | Exec | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
DeFazio Heather | Chairman | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
HAUGEN JOHN A | Secretary | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
Earley Nancy | Treasurer | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
Purcell Stacey | Vice Chairman | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
Earley Nancy Treasur | Agent | 5317 Gulfport Blvd S, GULFPORT, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115041 | GULFPORT WELOME CENTER | EXPIRED | 2015-11-12 | 2020-12-31 | - | 3101 BEACH BOULEVARD S., SUITE #1, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 5317 Gulfport Blvd S, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 5317 Gulfport Blvd S, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Earley, Nancy, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 5317 Gulfport Blvd S, GULFPORT, FL 33707 | - |
AMENDMENT AND NAME CHANGE | 2018-07-09 | GULFPORT MERCHANTS CHAMBER OF COMMERCE INC. | - |
REINSTATEMENT | 2012-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
Amendment and Name Change | 2018-07-09 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State