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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State