Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER SEBRING CHAMBER OF COMMERCE, INC.

Filing Information
N49804 59-0532480 07/10/1992 08/05/1940 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 04/04/1996 NONE
Principal Address
202 Circle Park Drive
Sebring, FL 33870

Changed: 01/24/2024
Mailing Address
202 Circle Park Drive
Sebring, FL 33870

Changed: 01/24/2024
Registered Agent Name & Address Drury-Smith, Tenille M, President/CEO
202 Circle Park Drive
Sebring, FL 33870

Name Changed: 01/22/2021

Address Changed: 01/24/2024
Officer/Director Detail Name & Address

Title VC

MERCER, JULIA
202 Circle Park Drive
Sebring, FL 33870

Title Incoming Chair

Ayala, Maritza
202 Circle Park Drive
Sebring, FL 33870

Title Director

SOMERS, HERBERT
202 Circle Park Drive
Sebring, FL 33870

Title Past Chair

ROBERTS, GARRETT
202 Circle Park Drive
Sebring, FL 33870

Title Director

ALLBRITTON, WILLIAM
202 Circle Park Drive
Sebring, FL 33870

Title Director

Story, John
202 Circle Park Drive
Sebring, FL 33870

Title Director

Cosgrave, Brian
202 Circle Park Drive
Sebring, FL 33870

Title Presiden/CEO

Drury-Smith, Tenille
227 US 27 NORTH
SEBRING, FL 33870

Title Treasurer

Timmons, Sarah
202 Circle Park Drive
Sebring, FL 33870

Title Chair

McIntyre, Kendall
202 Circle Park Drive
Sebring, FL 33870

Title Director

Willey, Allison
202 Circle Park Drive
Sebring, FL 33870

Title Secretary

Staffieri, Susan
202 Circle Park Drive
Sebring, FL 33870

Title Director

Dunkel, Jason
202 Circle Park Drive
Sebring, FL 33870

Title Director

Kramer, Cynthia
202 Circle Park Drive
Sebring, FL 33870

Title Director

Martin, Jessica
202 Circle Park Drive
Sebring, FL 33870

Title Director

Bachman, Brenda
202 Circle Park Drive
Sebring, FL 33870

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/20/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format