Search icon

GRAPE HAMMOCK FISH CAMP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAPE HAMMOCK FISH CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1978 (47 years ago)
Document Number: 577207
FEI/EIN Number 591835337
Address: 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL, 33898
Mail Address: 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL, 33898
ZIP code: 33898
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLEY BARRETT C President 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL, 33898
CHANDLEY KEVIN A Vice President 1100 GRAPE HAMMOCK RD, LAKE WALES, FL, 33898
CHANDLEY LORI L Secretary 1400 GRAPE HAMMOCK RD, LAKE WALES, FL, 33898
CHANDLEY LACEY L Treasurer 1100 GRAPE HAMMOCK RD., LAKE WALES, FL, 33898
CHANDLEY BARRETT C Agent 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL, 33898

Form 5500 Series

Employer Identification Number (EIN):
591835337
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-14 CHANDLEY, BARRETT C -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2003-01-21 1400 GRAPE HAMMOCK ROAD, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65167.00
Total Face Value Of Loan:
65167.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65167.00
Total Face Value Of Loan:
65167.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$65,167
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,167
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,616.92
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $65,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State