Search icon

HISPANIC HERITAGE CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC HERITAGE 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: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: N17000007888
FEI/EIN Number 82-2206582

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

Address: 3100 Ray Ferrero Jr Blvd, 5th floor, Davie, FL, 33314, US
Mail Address: 3100 Ray Ferrero Jr Blvd, 5th floor, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANJARRES ANDRES Director 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
MANJARRES ANDRES President 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
SAAVEDRA JUAN Secretary 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
ESPINO MILIN Chairman 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
IBARRA LIZETTE Director 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
GONZALEZ MARY SOL Director 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
Veira Carolina Vice Chairman 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314
MANJARRES ANDRES Agent 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-05 MANJARRES, ANDRES -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3100 Ray Ferrero Jr Blvd, 5th floor, Library Building, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-03-04 3100 Ray Ferrero Jr Blvd, 5th floor, Library Building, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 3100 Ray Ferrero Jr Blvd, 5th floor, Library Building, Davie, FL 33314 -
REINSTATEMENT 2023-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
Domestic Non-Profit 2017-07-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2206582 Corporation Unconditional Exemption 3100 RAY FERRERO JR BLVD, DAVIE, FL, 33314-1013 2019-05
In Care of Name -
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-2206582_HISPANICHERITAGECHAMBEROFCOMMERCEINC_11272018_01.tif

Form 990-N (e-Postcard)

Organization Name HISPANIC HERITAGE CHAMBER OF COMMERCE INC
EIN 82-2206582
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3100 Ray Ferrero Jr Blvd, Davie, FL, 33314, US
Principal Officer's Name John Moreno-Escobar
Principal Officer's Address 4331 Vineyard Cir, Weston, FL, 33332, US
Website URL www.hhcc.com
Organization Name HISPANIC HERITAGE CHAMBER OF COMMERCE INC
EIN 82-2206582
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US
Principal Officer's Name Ann Margaret Sanchez
Principal Officer's Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US
Organization Name HISPANIC HERITAGE CHAMBER OF COMMERCE INC
EIN 82-2206582
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US
Principal Officer's Name Ann Margaret Sanchez
Principal Officer's Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US
Organization Name HISPANIC HERITAGE CHAMBER OF COMMERCE INC
EIN 82-2206582
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 Oaks Clubhouse Dr 110, POMPANO BEACH, FL, 33069, US
Principal Officer's Name ANN MARGARET SANCHEZ
Principal Officer's Address 3970 Oaks Clubhouse Dr 110, POMPANO BEACH, FL, 33069, US
Organization Name HISPANIC HERITAGE CHAMBER OF COMMERCE INC
EIN 82-2206582
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US
Principal Officer's Name Margaret Delmont- Sanchez
Principal Officer's Address 3970 Oaks Clubhouse Dr 110, Pompano Beach, FL, 33069, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State