Search icon

HOLMES COUNTY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES COUNTY CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: 738051
FEI/EIN Number 591836672

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

Address: 106 E BYRD AVE., BONIFAY, FL, 32425-3004
Mail Address: 106 E BYRD AVE., BONIFAY, FL, 32425-3004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatfield Lesley Past 106 E BYRD AVE., BONIFAY, FL, 324253004
Eldridge Amanda President 106 E BYRD AVE., BONIFAY, FL, 324253004
Selby Glenn Treasurer 106 E BYRD AVE., BONIFAY, FL, 324253004
Torrance Randy Vice President 106 E Byrd Ave, Bonifay, FL, 32425
Board of Directors Holmes County Chamber Agent 106 E BYRD AVENUE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-03 Board of Directors Holmes County Chamber -
CHANGE OF MAILING ADDRESS 2010-06-16 106 E BYRD AVE., BONIFAY, FL 32425-3004 -
AMENDMENT 2007-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 106 E BYRD AVE., BONIFAY, FL 32425-3004 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-07 106 E BYRD AVENUE, BONIFAY, FL 32425 -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1836672 Corporation Unconditional Exemption 106 R BYRD AVE, BONIFAY, FL, 32425-3004 1986-04
In Care of Name % JULIA BULLINGTON
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Avenue, Bonifay, FL, 32425, US
Principal Officer's Name Amanda Eldridge
Principal Officer's Address 106 E Byrd Avenue, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Lesley Hatfield
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Veronica Peel
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Veronica Peel
Principal Officer's Address 106 E Byrd Ave, bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Veronica Peel
Principal Officer's Address 106 E Byrd Ave, BONIFAY, FL, 32425, US
Website URL www.holmescountyonline.com
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Matt Watkins
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Matt Watkins
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Website URL www.holmescountyonline.com
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Mike Alvis
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Jon Sim
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Principal Officer's Name Jon Sims
Principal Officer's Address 106 E Byrd Ave, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Avenue, Bonifay, FL, 32425, US
Principal Officer's Name Bettie Slay
Principal Officer's Address 106 E Byrd Avenue, Bonifay, FL, 32425, US
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 East Bryd Avenue, Bonifay, FL, 32425, US
Principal Officer's Name Bettie Slay
Principal Officer's Address 106 East Bryd Avenue, Bonifay, FL, 32425, US
Website URL chamber@wfeca.net
Organization Name HOLMES COUNTY CHAMBER OF COMMERCE INC
EIN 59-1836672
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 E Byrd Avenue, Bonifay, FL, 32425, US
Principal Officer's Name Jim Brook
Principal Officer's Address 106 E Byrd Avenue, Bonifay, FL, 32425, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State