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 |
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 |
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 | - | - |
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