Search icon

GULFPORT MERCHANTS CHAMBER OF COMMERCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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