Search icon

THE PENSACOLA BAY AREA CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: THE PENSACOLA BAY AREA CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2004 (21 years ago)
Document Number: N49036
FEI/EIN Number 59-0190330
Address: 418 West Garden Street, 4th Floor, Pensacola, FL 32501
Mail Address: P.O. BOX 550, PENSACOLA, FL 32591
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMSON, TODD Agent 418 West Garden Street, 4th Floor, Pensacola, FL 32501

BOD

Name Role Address
Moorhead, Steve BOD 418 West Garden Street, 4th Floor Pensacola, FL 32501
Beck, Justin BOD 418 West Garden Street, 4th Floor Pensacola, FL 32501

President

Name Role Address
THOMSON, TODD President 418 West Garden Street, 4th Floor Pensacola, FL 32501

Chief Executive Officer

Name Role Address
THOMSON, TODD Chief Executive Officer 418 West Garden Street, 4th Floor Pensacola, FL 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033626 GREATER PENSACOLA CHAMBER EXPIRED 2012-04-09 2017-12-31 No data 117 WEST GARDEN STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 418 West Garden Street, 4th Floor, Pensacola, FL 32501 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 418 West Garden Street, 4th Floor, Pensacola, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 THOMSON, TODD No data
CHANGE OF MAILING ADDRESS 2006-01-03 418 West Garden Street, 4th Floor, Pensacola, FL 32501 No data
NAME CHANGE AMENDMENT 2004-06-01 THE PENSACOLA BAY AREA CHAMBER OF COMMERCE, INC. No data
EVENT CONVERTED TO NOTES 1992-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State