Search icon

REBUILD BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REBUILD BAY COUNTY, 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: 12 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: N19000001719
FEI/EIN Number 83-3817372

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

Mail Address: P.O. BOX 306, PANAMA CITY, FL, 32402, US
Address: 3701 W. FL-HWY 390, Panama City, FL, 32405, US
ZIP code: 32405
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820968902 2021-05-12 0491 PPP 819 E 11th St, Panama City, FL, 32401-3459
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36557
Loan Approval Amount (current) 36557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-3459
Project Congressional District FL-02
Number of Employees 4
NAICS code 624230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type 501(c)3 � Non Profit
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 36886.51
Forgiveness Paid Date 2022-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State