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
Changed: 04/03/2008
35610 HIGHWAY 27
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Changed: 04/03/2008
Mailing Address
Changed: 01/14/2022
35610 HIGHWAY 27
HAINES CITY, FL 33844
HAINES CITY, FL 33844
Changed: 01/14/2022
Registered Agent Name & Address
STRIPLING, LANA
Name Changed: 09/17/2018
Address Changed: 04/06/2005
35610 US HWY 27 N
HAINES CITY, FL 33844
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
Title Chair Elect
Thompson, Lonnie
Title Director
Besson, Richardson
Title Board Chairman
Laferriere, Justin
Title Treasurer
Felton, Carys, Dr.
Title Director
Abbott, Tim
Title Past Chair
Smith, Amber
Title Director
Novotny, Lyndsey
Title Director
Kellner, Ken
Title Director
Kenny, Garrett
Title Secretary
Tiner, Karen T
Title Director
Guinn, Sherry
Title Ex officio
Callihan, Kelly
Title Ex officio
Elensky, James
Title Director
Bonko, Margaret
Title Ex-Officio
Hunnicutt, Steven
Title Executive Director
Stripling, Lana K
35610 US Hwy 27
Haines City, FL 33844
Haines City, FL 33844
Title Chair Elect
Thompson, Lonnie
999 Avenue H NE
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Director
Besson, Richardson
7722 SR 544
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Board Chairman
Laferriere, Justin
101 Adventure Ct
Davenport, FL 33837
Davenport, FL 33837
Title Treasurer
Felton, Carys, Dr.
350 S 10th St
Haines City, FL 33844
Haines City, FL 33844
Title Director
Abbott, Tim
1603 Grove Ave
Haines City, FL 33844
Haines City, FL 33844
Title Past Chair
Smith, Amber
40101 US-27
Davenport, FL 33837
Davenport, FL 33837
Title Director
Novotny, Lyndsey
36250 Hwy 27
Haines City, FL 33844
Haines City, FL 33844
Title Director
Kellner, Ken
40230 Hwy 27
Suite 150
Davenport, FL 33837
Suite 150
Davenport, FL 33837
Title Director
Kenny, Garrett
124 Kenny Blvd
Haines City, FL 33844
Haines City, FL 33844
Title Secretary
Tiner, Karen T
135 N. 6th St
Haines City, FL 33844
Haines City, FL 33844
Title Director
Guinn, Sherry
4800 White Clay Pit Rd
Haines City, FL 33844
Haines City, FL 33844
Title Ex officio
Callihan, Kelly
1 South Allapaha Avenue
Davenport, FL 33837
Davenport, FL 33837
Title Ex officio
Elensky, James
620 East Main St
Haines City, FL 33844
Haines City, FL 33844
Title Director
Bonko, Margaret
17000 Porter Rd
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Ex-Officio
Hunnicutt, Steven
100 Smith Ave
Lake Hamilton, FL 33851
Lake Hamilton, FL 33851
Annual Reports
Report Year | Filed Date |
2022 | 01/14/2022 |
2023 | 02/28/2023 |
2024 | 02/06/2024 |
Document Images