Search icon

AMELIA ISLAND CONVENTION AND VISITORS BUREAU, INC - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND CONVENTION AND VISITORS BUREAU, 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: 08 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: N08000008338
FEI/EIN Number 263322522

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

Address: 1750 S 14th St, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1750 S 14th St, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digby Tim Director 1750 S 14th, FERNANDINA BEACH, FL, 32034
Healan Jack Chairman 1750 S 14th St, FERNANDINA BEACH, FL, 32034
Cook Greg Director 1750 S 14th St, FERNANDINA BEACH, FL, 32034
Quattrochi Tony Director 1750 S 14th St, FERNANDINA BEACH, FL, 32034
Schofield Theo Director 1750 S 14th St, FERNANDINA BEACH, FL, 32034
Deonas Nick Director 1750 S 14th St, FERNANDINA BEACH, FL, 32034
COURSON & STAM LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1750 S 14th St, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2023-03-22 1750 S 14th St, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2022-07-25 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001053910 TERMINATED 1000000437117 DUVAL 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000803638 TERMINATED 1000000348576 DUVAL 2012-10-23 2032-10-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000803653 TERMINATED 1000000348603 DUVAL 2012-10-23 2022-10-31 $ 423.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-22
Amendment 2022-07-25
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954277307 2020-05-01 0491 PPP 2398 SADLER RD, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78422
Loan Approval Amount (current) 78422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79273.75
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State