Search icon

APALACHICOLA BAY CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: APALACHICOLA BAY CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (9 years ago)
Document Number: N11821
FEI/EIN Number 59-0549478
Address: 17 Avenue E, APALACHICOLA, FL 32320
Mail Address: 17 Avenue E, APALACHICOLA, FL 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Solomon, John Agent 17 Avenue E, APALACHICOLA, FL 32320

President

Name Role Address
Duncan, Donna President 80 Market Street, Apalachicola, FL 32320

Director

Name Role Address
Duncan, Donna Director 80 Market Street, Apalachicola, FL 32320
HALL, JERRY Director 100 MARKET STR, APALACHICOLA, FL 32320
ANDERSON, KRISTIN Director 341 SMITH ROAD, APALACHICOLA, FL 32320
Ulrich, Jean Director PO Box 972, Eastpoint, FL 32328
Kellogg, Bonnie Director PO Box 685, Eastpoint, FL 32328
Griner, Virginia B Director 630 Bluff Road, Apalachicola, FL 32320
Koun, Mike Director 51 Avenue C, Apalachicola, FL 32320
Ward, Sara Director 137 Long Rd, Apalachicola, FL 32320
Duval, Andrea Director 1201 Bluff Road, Apalachicola, FL 32320
Flowers, Debbie Director 315 Nedley St, St George Island, FL 32328

Treasurer

Name Role Address
HALL, JERRY Treasurer 100 MARKET STR, APALACHICOLA, FL 32320

Secretary

Name Role Address
Ulrich, Jean Secretary PO Box 972, Eastpoint, FL 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Solomon, John No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 17 Avenue E, APALACHICOLA, FL 32320 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 17 Avenue E, APALACHICOLA, FL 32320 No data
CHANGE OF MAILING ADDRESS 2019-03-27 17 Avenue E, APALACHICOLA, FL 32320 No data
REINSTATEMENT 2015-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State