Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER POMPANO BEACH CHAMBER OF COMMERCE, INC.

Filing Information
703720 59-0601960 03/15/1962 FL ACTIVE REINSTATEMENT 10/07/2019
Principal Address
50 NE 26th Ave
Ste 401
Pompano Beach, FL 33062

Changed: 03/09/2023
Mailing Address
P.O Box 2064
POMPANO BEACH, FL 33061

Changed: 03/12/2021
Registered Agent Name & Address McIntyre, Jean
50 NE 26th Ave
Ste 401
Pompano Beach, FL 33062

Name Changed: 03/09/2023

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title President / CEO

McIntyre, Jean
50 NE 26th Ave
Suite 401
Pompano Beach, FL 33062

Title Immediate Past Chair, Officer

Wolfe, Jeffrey
50 NE 26th Ave
Ste 401
Pompano Beach, FL 33062

Title Legal Counsel, Officer

Creary, Hilary
50 NE 26th Ave
Ste 401
POMPANO BEACH, FL 33062

Title Chair

Madsen, Christine
50 NE 26th Ave
Ste 401
POMPANO BEACH, FL 33062

Title Treasurer, Officer

Rolle, Jamonica
50 NE 26th Ave
Ste 401
POMPANO BEACH, FL 33062

Title Incoming chair, Officer

Bunch, Courtney
50 NE 26th Ave
Ste 401
POMPANO BEACH, FL 33062

Title Vice Chair - Signature Events, Officer

Brooks, Ruthie
50 NE 26th Ave
Ste 401
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/09/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
07/09/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- REINSTATEMENT View image in PDF format
10/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- Reg. Agent Change View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format