Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CHAMBER FOUNDATION, INC.

Filing Information
N93000000027 59-3183973 12/28/1992 FL ACTIVE
Principal Address
1425 E. VINE STREET
KISSIMMEE, FL 34744
Mailing Address
1425 E. VINE STREET
KISSIMMEE, FL 34744
Registered Agent Name & Address Newstreet, John D
1425 E VINE STREET
KISSIMMEE, FL 34744

Name Changed: 01/07/2014

Address Changed: 04/28/1998
Officer/Director Detail Name & Address

Title Director

MERCER, ATLEE
1585 THE OAKS BLVD
KISSIMMEE, FL 34746

Title Director

WHITE, TOM
625 N. CENTRAL AVENUE
KISSIMMEE, FL 34741

Title Director

Thacker, Jo
390 North Orange Avenue
1400
Orlando, FL 32801

Title Director

Newstreet, John
1425 E Vine Street
Kissimmee, FL 34744

Title Director

Cooper, Mary
917 Emmett Street
Kissimmee, FL 34741

Title Director

Cerretani, Mary
1122 N Main St
Kissimmee, FL 34744

Title Chairman

Santamaria, Vicky
2450 N Orange Blossom Trail
Kissimmee, FL 34744

Title Director

Horner, Mike
2120 Macy Island Rd
Kissimmee, FL 34744

Title Director

Covey, Mark
4580 W Irlo Bronson Memorial Hwy
Kissimmee, FL 34746

Title Director

Knight, Beth
1 Courthouse Square Suite 4700
Kissimmee, FL 34741

Title Director

Beeman, Allison
558 East Lake Elbert Dr NE
Winter Haven, FL 33881

Title Director

Blanco, Nilda
390 N Orange Ave #700
Orlndo, FL 32801

Title Director

allen, mike
817 Bill Beck Blvd.
Kissimmee, FL 34744

Title Director

Miller, Dale
200 NeoCity Way
Kissimmee, FL 34744

Title Director

Postans, Susan
1701 W Carroll Street
Kissimmee, FL 34741

Title Director

Scarborough, Katrina
2505 E Irlo Bronson Mem Hwy
Kissimmee, FL 34744

Title Director

Trace, Keith
115 N Stewart Ave
Kissimmee, FL 34741

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 02/07/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
06/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format