Search icon

NORTH TAMPA BAY CHAMBER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH TAMPA BAY CHAMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: N98000006564
FEI/EIN Number 593531838
Address: 1936 Bruce B Downs 300, Wesley Chapel, FL, 33543, US
Mail Address: 1936 Bruce B Downs Blvd., Wesley Chapel, FL, 33543, US
ZIP code: 33543
City: Wesley Chapel
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hess James S Treasurer 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543
Kennedy HOPE Chief Executive Officer 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559
Angelique Lenox Chairman 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543
Kennedy Hope FCCP Agent 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018981 GREATER WESLEY CHAPEL CHAMBER OF COMMERCE EXPIRED 2018-02-05 2023-12-31 - 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1936 Bruce B Downs 300, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2024-02-13 1936 Bruce B Downs 300, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Kennedy, Hope, FCCP -
AMENDMENT 2018-06-12 - -
AMENDMENT AND NAME CHANGE 2018-01-30 NORTH TAMPA BAY CHAMBER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-01-29
Amendment 2018-06-12
ANNUAL REPORT 2018-03-09
Amendment and Name Change 2018-01-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21450.00
Total Face Value Of Loan:
21450.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,450
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,590.02
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $21,448
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State