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 |
Name | Role | Address |
---|---|---|
Solomon, John | Agent | 17 Avenue E, APALACHICOLA, FL 32320 |
Name | Role | Address |
---|---|---|
Duncan, Donna | President | 80 Market Street, Apalachicola, FL 32320 |
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 |
Name | Role | Address |
---|---|---|
HALL, JERRY | Treasurer | 100 MARKET STR, APALACHICOLA, FL 32320 |
Name | Role | Address |
---|---|---|
Ulrich, Jean | Secretary | PO Box 972, Eastpoint, FL 32328 |
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 |
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