Search icon

NORTH TAMPA BAY CHAMBER, INC. - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA BAY CHAMBER, 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: 16 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: N98000006564
FEI/EIN Number 593531838

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

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
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 FCCP Agent 1868 HIGHLAND OAKS BLVD., SUITE A, LUTZ, FL, 33559
Roberto Hiller Chairman 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543
Kennedy HOPE Chief Executive Officer 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643388301 2021-01-22 0455 PPP 1868 Highland Oaks Blvd, Lutz, FL, 33559-7353
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21450
Loan Approval Amount (current) 21450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-7353
Project Congressional District FL-15
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21590.02
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State