Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JENSEN BEACH CHAMBER OF COMMERCE, INC.

Filing Information
710179 59-0682897 01/07/1966 FL ACTIVE NAME CHANGE AMENDMENT 03/15/1989 NONE
Principal Address
1912 NE Jensen Beach Blvd.
JENSEN BEACH, FL 34957

Changed: 04/27/2021
Mailing Address
P.O. Box 1536
JENSEN BEACH, FL 34958

Changed: 04/29/2024
Registered Agent Name & Address Brechbill, Mark, CPA
215 SW Federal Hwy.
Suite 200
STUART, FL 34994

Name Changed: 04/22/2014

Address Changed: 04/22/2014
Officer/Director Detail Name & Address

Title Past Chairman

Darley, Nick
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Fitzpatrick, Linda
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Secretary

Hirsch, Elaine
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Crouse, Tammy
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Banta, Debbie
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Chairman

Moody, Misty
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Treasurer

Poole, Doug
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Norton, Niki
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Anson, Kathryn
P.O. Box 1536
JENSEN BEACH, FL 34958

Title VC

Mingace, David
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Griffith, Ed
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Odza, Keith
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Whitlach, Amy
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Ingraham, Eric
P.O. Box 1536
JENSEN BEACH, FL 34958

Title Director

Riccio, Jim
P.O. Box 1536
JENSEN BEACH, FL 34958

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format