Search icon

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

Company Details

Entity Name: WALTON 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: 03 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: N09586
FEI/EIN Number 590568662

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

Address: 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Megan Agent 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459
Harrison Megan President 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459
Hahn Robert Officer 7700 US Highway 98 W, Miramar Beach, FL, 32550
Carr Matthew Officer 4000 South Sandestin Blvd, Miramar Beach, FL, 32550
Storey Michael Officer 102 Whispering Pines Ct, Santa Rosa Beach, FL, 32459
Resiak Angela Officer 2048 W County Hwy 30A, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-06 Harrison, Megan -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2003-02-26 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0568662 Corporation Unconditional Exemption 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459-0000 1992-04
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 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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 183953
Income Amount 465425
Form 990 Revenue Amount 461635
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name WALTON COUNTY CHAMBER OF COMMERCE INC
EIN 59-0568662
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262378300 2021-01-20 0491 PPP 63 S Centre Trl, Santa Rosa Beach, FL, 32459-0504
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53729.3
Loan Approval Amount (current) 53729.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0504
Project Congressional District FL-01
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54050.18
Forgiveness Paid Date 2021-08-31
9378998803 2021-04-23 0491 PPS 63 S Centre Trl, Santa Rosa Beach, FL, 32459-0504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59075.9
Loan Approval Amount (current) 53729.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0504
Project Congressional District FL-01
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53980.04
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State