Search icon

CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS COCONUT CREEK REGIONAL 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: 18 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: N97000004105
FEI/EIN Number 650779708

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

Address: 9500 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
Mail Address: 9500 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renzy Ron Director 9500 West Sample Road, CORAL SPRINGS, FL, 33065
Biggie John Treasurer 9500 West Sample Road, Coral Springs, FL, 33065
Denton Donna Chairman 9500 West Sample Road, Coral Springs, FL, 33065
Friedman Robert Vice Chairman 9500 West Sample Road, Coral Springs, FL, 33065
Figuereo Leandro Vice Chairman 9500 W Sample Rd, Coral Springs, FL, 33065
Johnson Davis Charinus Chief Executive Officer 9500 W Sample Road, Coral Springs, FL, 33076
Johnson Davis Charinus Agent 9500 West Sample Road, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Johnson Davis, Charinus -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 9500 West Sample Road, Coral Springs, FL 33065 -
NAME CHANGE AMENDMENT 2020-02-03 CORAL SPRINGS COCONUT CREEK REGIONAL CHAMBER OF COMMERCE INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-04-26 9500 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 -
NAME CHANGE AMENDMENT 2016-08-11 CARAL SPRINGS REGIONAL CHAMBER OF COMMERCE INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Name Change 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Tax Exempt

Employer Identification Number (EIN) :
65-0779708
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1998-10

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49208.08
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49314.14

Date of last update: 02 Jun 2025

Sources: Florida Department of State