Search icon

REBUILD BAY COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REBUILD BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2019 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: N19000001719
FEI/EIN Number 83-3817372
Mail Address: P.O. BOX 306, PANAMA CITY, FL, 32402, US
Address: 819 E. 11th Street, AD Harris Learning Village, Panama City, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutcher Mark Boar 2311 Lee Street, Lynn Haven, FL, 32444
PILSON DONNA L Exec P.O.Box 306, Panama City, FL, 32402
Crittendon Sophia Vice President 704 Monty Circle, Panama City, FL, 32405
Martin Nicole Director 3701 W. FL-Hwy 390, Panama City, FL, 32405
Threatt Retha Director 3040 Kings Road, Panama City, FL, 32405
Hinson Herb Treasurer 415 Richard Jackson Blvd, Suite 417, Panama City Beach, FL, 32407
PILSON DONNA L Agent 2909 Harrier Street, PANAMA CITY, FL, 32405

Unique Entity ID

Unique Entity ID:
H1X1F6MFBLH3
UEI Expiration Date:
2026-05-15

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2023-03-27

Commercial and government entity program

CAGE number:
8ZYB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-04-26
CAGE Expiration:
2026-04-28
SAM Expiration:
2022-04-26

Contact Information

POC:
DONNA PILSON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 819 E. 11th Street, AD Harris Learning Village, Bldg 3, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3701 W. FL-HWY 390, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-04-17 3701 W. FL-HWY 390, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2020-04-17 PILSON, DONNA L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 2909 Harrier Street, PANAMA CITY, FL 32405 -
AMENDMENT 2019-08-14 - -
NAME CHANGE AMENDMENT 2019-04-10 REBUILD BAY COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-17
Amendment 2019-08-14
Name Change 2019-04-10
Domestic Non-Profit 2019-02-12

USAspending Awards / Financial Assistance

Date:
2024-07-24
Awarding Agency Name:
National Endowment for the Arts
Transaction Description:
PURPOSE: TO SUPPORT A COMMUNITY ARCHIVING PROJECT THAT WILL PRESERVE LOCAL CULTURE AND REBUILD CULTURAL ASSETS IN BAY COUNTY FLORIDA.
Obligated Amount:
75000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
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:
36557.00
Total Face Value Of Loan:
36557.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,557
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,557
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$36,886.51
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $36,556

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State