Search icon

BAY COUNTY SHRM, INC.

Company Details

Entity Name: BAY COUNTY SHRM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Nov 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: N08000010351
FEI/EIN Number 26-3820549
Address: 11 Mozart Lane, Freeport, FL 32439
Mail Address: PO BOX 1802, PANAMA CITY, FL 32402
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Borrelli, Robert S Agent 11 Mozart Ln, Freeport, FL 32439

President

Name Role Address
Borrelli, Robert S President P.O. BOX 1802, PANAMA CITY, FL 32402

President Elect

Name Role Address
Borrelli, Robert S President Elect P.O. Box 1802, Panama City, FL 32402

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 11 Mozart Ln, Freeport, FL 32439 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-14 11 Mozart Lane, Freeport, FL 32439 No data
REGISTERED AGENT NAME CHANGED 2023-05-14 Borrelli, Robert S No data
AMENDMENT AND NAME CHANGE 2014-05-13 BAY COUNTY SHRM, INC. No data
CHANGE OF MAILING ADDRESS 2009-01-13 11 Mozart Lane, Freeport, FL 32439 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3820549 Corporation Unconditional Exemption PO BOX 1802, PANAMA CITY, FL, 32402-1802 2015-12
In Care of Name -
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 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.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Professional Societies, Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12

Determination Letter

Final Letter(s) FinalLetter_26-3820549_BAYCOUNTYSHRMINC_09252015.tif

Form 990-N (e-Postcard)

Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 1802, Panama City, FL, 32402, US
Principal Officer's Name Robert Borrelli
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Website URL www.baycountyshrm.org
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 PO 1802, Panama City, FL, 32402, US
Principal Officer's Name Robert Borrelli
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Website URL www.baycountyshrm.org
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 PO Box 1802, Panama City, FL, 32402, US
Principal Officer's Name Stephanie Conn
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Website URL www.baycountyshrm.org
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 PO Box 1802, Panama City, FL, 32402, US
Principal Officer's Name Stephanie Conn
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Website URL www.baycountyshrm.org
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 816 Forestdale Ave, Panama City, FL, 32401, US
Principal Officer's Name Diane K Hagler
Principal Officer's Address 816 Forestdale Ave, Panama City, FL, 32401, US
Website URL 1963
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 P O Box 1802, Panama City, FL, 32401, US
Principal Officer's Name Tiffani Hinds
Principal Officer's Address P O Box 1802, Panama City, FL, 32401, US
Website URL http://www.baycountyshrm.org
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 1802, Panama City, FL, 32402, US
Principal Officer's Name Tiffani Hinds
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 1802, Panama City, FL, 32402, US
Principal Officer's Address PO BOX 1802, PANAMA CITY, FL, 32402, US
Organization Name BAY COUNTY SHRM INC
EIN 26-3820549
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 1802, Panama City, FL, 32402, US
Principal Officer's Name Kim Pilcher
Principal Officer's Address PO Box 1802, Panama City, FL, 32402, US
Website URL www.hrma.memberlodge.org

Date of last update: 24 Feb 2025

Sources: Florida Department of State