Search icon

THE HISTORICAL SOCIETY OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE HISTORICAL SOCIETY OF BAY COUNTY, 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: 31 Dec 2001 (23 years ago)
Document Number: N01000009060
FEI/EIN Number 593743175

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

Address: 133 Harrison Avenue, Panama City, FL, 32401, US
Mail Address: P.O. Box 1476, PANAMA CITY, FL, 32402, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fontaine Charles TJr. Treasurer 305 Bunkers Cove Rd, Panama City, FL, 32401
Fontaine Charles TJr. Agent 305 Bunkers Cove Rd, Panama City, FL, 32401
Redd Ken 1st 1500 West 12th Street, Panama City, FL, 32401
SAUNDERS REBECCA B Director 2515 FRANKFORD AVE, PANAMA CITY, FL, 32405
Fontaine Charles T President 305 bunkers cove rd, Panama City, FL, 32401
Thomas Anita W Director 4401 East Hwy 98, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 133 Harrison Avenue, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Fontaine, Charles T., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 305 Bunkers Cove Rd, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 133 Harrison Avenue, Panama City, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3743175 Corporation Unconditional Exemption PO BOX 1476, PANAMA CITY, FL, 32402-1476 2002-05
In Care of Name % ROBERT G MCKENZIE PRES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Harrison ave, panama city, FL, 32401, US
Principal Officer's Name Charles fontaine
Principal Officer's Address 305 Bunkers Cove Rd, Panama City, FL, 32401, US
Website URL baycohistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 1476, panama city, FL, 32401, US
Principal Officer's Name charles tfontaine
Principal Officer's Address 305 bunkers cove rd, panama city, FL, 32401, US
Website URL baycohistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 133 harrison ave, panama city, FL, 32401, US
Principal Officer's Name charles t fontaine
Principal Officer's Address 305 bunkers cove rd, panama city, FL, 32401, US
Website URL Baycohistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 133 Harrison Avenue, Panama City, FL, 32404, US
Principal Officer's Name Tem Fontaine
Principal Officer's Address 305 Bunkers Cove Rd, Panama City, FL, 32401, US
Website URL hsbc1476@wowway.com
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 133 Harrison Avenue, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 Pierson Drive, Lynn Haven, FL, 32444, US
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 POB 1476, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 Pierson Drive, Lynn Haven, FL, 32444, US
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name J Robert Daffin
Principal Officer's Address 1406 W Beach Drive, Panama City, FL, 32402, US
Website URL bayhistorysociety.net
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name J Robert Daffin
Principal Officer's Address 4006 Princess Lane, Panama City, FL, 32405, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Rebecca B Saunders
Principal Officer's Address 2515 Frankford Avenue, Panama City, FL, 32405, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 Pierson Drive, Lynn Haven, FL, 32444, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 E Pierson Drive, Lynn Haven, FL, 32444, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Dr Glenda Walters
Principal Officer's Address 1121 E Pierson Dr, Panama City, FL, 32444, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 E Pierson Drive, Lynn Haven, FL, 32444, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Glenda Walters
Principal Officer's Address 1121 E Pierson Drive, Lynn Haven, FL, 32444, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
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 PO Box 1476, Panama city, FL, 324021476, US
Principal Officer's Name Rebecca B Saunders
Principal Officer's Address 2515 Frankford Avenue, Panama city, FL, 32405, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1476, Panama City, FL, 324021476, US
Principal Officer's Name Rebecca B Saunders
Principal Officer's Address 2515 Frankford Avenue, Panama City, FL, 32405, US
Website URL www.bayhistory.org
Organization Name HISTORICAL SOCIETY OF BAY COUNTY
EIN 59-3743175
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1476, Panama City, FL, 32402, US
Principal Officer's Name Rebecca B Saunders
Principal Officer's Address 2515 Frankford Avenue, Panama City, FL, 32405, US
Website URL www.bayhistory.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State