Search icon

APALACHICOLA BAY CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APALACHICOLA BAY 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: 30 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: N11821
FEI/EIN Number 590549478

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

Address: 17 Avenue E, APALACHICOLA, FL, 32320, US
Mail Address: 17 Avenue E, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Donna Director 80 Market Street, Apalachicola, FL, 32320
Duncan Donna President 80 Market Street, Apalachicola, FL, 32320
HALL JERRY Treasurer 100 MARKET STR, APALACHICOLA, FL, 32320
HALL JERRY Director 100 MARKET STR, APALACHICOLA, FL, 32320
ANDERSON KRISTIN Director 341 SMITH ROAD, APALACHICOLA, FL, 32320
Ulrich Jean Secretary PO Box 972, Eastpoint, FL, 32328
Ulrich Jean Director PO Box 972, Eastpoint, FL, 32328
Kellogg Bonnie Director PO Box 685, Eastpoint, FL, 32328
Solomon John Agent 17 Avenue E, APALACHICOLA, FL, 32320
Griner Virginia Director 630 Bluff Road, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Solomon, John -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 17 Avenue E, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 17 Avenue E, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2019-03-27 17 Avenue E, APALACHICOLA, FL 32320 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43885.00
Total Face Value Of Loan:
43885.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43885
Current Approval Amount:
43885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44372.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State