Search icon

MONROE COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: MONROE COUNTY 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: 23 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: N10000007962
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 Fourth Street, Key West, FL, 33040, US
Mail Address: 1200 Fourth Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLNOWSKI LAWRENCE A President 2425 EAST COMMERCIAL BLVD. SUITE 103, FORT LAUDERDALE, FL, 33308
ZOLNOWSKI TERESA E Vice President 2425 EAST COMMERCIAL BLVD SUITE 103, FORT LAUDERDALE, FL, 33308
WILKENS JOE Assistant Vice President 2425 EAST COMMERCIAL BLVD. SUITE 103, FORT LAUDERDALE, FL, 33308
Haag Shawn Director 2000 West Commercial Blvd Suite 229, FORT LAUDERDALE, FL, 33309
Kugelman Marty Director 2000 West Commercial Blvd Suite 229, FORT LAUDERDALE, FL, 33309
Kennedy Timothy A Director 2000 West Commercial Blvd Suite 229, FORT LAUDERDALE, FL, 33309
Yankwitt Eric Attorne Agent 2800 W State Road 84 - Ste 118, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 1200 Fourth Street, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-11-22 1200 Fourth Street, Key West, FL 33040 -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 2800 W State Road 84 - Ste 118, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-09-17 Yankwitt, Eric, Attorney -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-11-22
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State