Detail by Entity Name

Florida Not For Profit Corporation

NORTHEAST POLK CHAMBER OF COMMERCE, INC.

Filing Information
700884 59-0585597 04/30/1960 FL ACTIVE NAME CHANGE AMENDMENT 04/04/2019 NONE
Principal Address
35610 HIGHWAY 27
HAINES CITY, FL 33844

Changed: 04/03/2008
Mailing Address
35610 HIGHWAY 27
HAINES CITY, FL 33844

Changed: 01/14/2022
Registered Agent Name & Address STRIPLING, LANA
35610 US HWY 27 N
HAINES CITY, FL 33844

Name Changed: 09/17/2018

Address Changed: 04/06/2005
Officer/Director Detail Name & Address

Title Executive Director

Stripling, Lana K
35610 US Hwy 27
Haines City, FL 33844

Title Chair Elect

Thompson, Lonnie
999 Avenue H NE
Winter Haven, FL 33881

Title Director

Besson, Richardson
7722 SR 544
Winter Haven, FL 33881

Title Board Chairman

Laferriere, Justin
101 Adventure Ct
Davenport, FL 33837

Title Treasurer

Felton, Carys, Dr.
350 S 10th St
Haines City, FL 33844

Title Director

Abbott, Tim
1603 Grove Ave
Haines City, FL 33844

Title Past Chair

Smith, Amber
40101 US-27
Davenport, FL 33837

Title Director

Novotny, Lyndsey
36250 Hwy 27
Haines City, FL 33844

Title Director

Kellner, Ken
40230 Hwy 27
Suite 150
Davenport, FL 33837

Title Director

Kenny, Garrett
124 Kenny Blvd
Haines City, FL 33844

Title Secretary

Tiner, Karen T
135 N. 6th St
Haines City, FL 33844

Title Director

Guinn, Sherry
4800 White Clay Pit Rd
Haines City, FL 33844

Title Ex officio

Callihan, Kelly
1 South Allapaha Avenue
Davenport, FL 33837

Title Ex officio

Elensky, James
620 East Main St
Haines City, FL 33844

Title Director

Bonko, Margaret
17000 Porter Rd
Winter Garden, FL 34787

Title Ex-Officio

Hunnicutt, Steven
100 Smith Ave
Lake Hamilton, FL 33851

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 02/28/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- Name Change View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- Name Change View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- Amended/Restated Article/NC View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- Name Change View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format