Search icon

PANAMA CITY GYMNASTICS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY GYMNASTICS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1970 (55 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: 718550
FEI/EIN Number 237134967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 427 Tanya Pass, Panama City, FL, 32404, US
Mail Address: 427 Tanya Pass, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilliland Mona Treasurer 1513 Wilmont Ave, Panama City, FL, 32405
Howell Heather President 2207 W. 33rd St., Panama City, FL, 32405
Perdue Joy Vice President 6765 Hwy 77, Chipley, FL, 32428
Bayba Jennifer Secretary 7911 Blanche Drive, Panama City, FL, 32404
CHIZMAR PATRICIA M Agent 427 Tanya Pass, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087380 PANASTICS ACTIVE 2015-08-24 2025-12-31 - 709 W 13TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 427 Tanya Pass, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2023-04-10 427 Tanya Pass, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 427 Tanya Pass, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2010-03-22 CHIZMAR, PATRICIA MANAGER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
8082.00
Total Face Value Of Loan:
8082.00
Date:
2020-05-02
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:
9846.00
Total Face Value Of Loan:
9846.00

Tax Exempt

Employer Identification Number (EIN) :
23-7134967
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1971-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8082
Current Approval Amount:
8082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8201.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9846
Current Approval Amount:
9846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9961.45

Date of last update: 01 Jun 2025

Sources: Florida Department of State