Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PERDIDO KEY AREA CHAMBER OF COMMERCE, INC.

Cross Reference Name PERDIDO KEY AREA CHAMBER OF COMMERCE, INC.
Filing Information
767304 59-2993049 03/04/1983 FL ACTIVE AMENDMENT AND NAME CHANGE 01/12/2007 NONE
Principal Address
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Changed: 01/07/2014
Mailing Address
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Changed: 01/07/2014
Registered Agent Name & Address Thurow, Tammy
15500 PERDIDO KEY DRIVE
PENSACOLA, FL 32507

Name Changed: 01/18/2023

Address Changed: 01/07/2014
Officer/Director Detail Name & Address

Title Board Member

Wilmer, Erin
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title SEC

BOWEN, SALLY
16300 PERDIDO KEY DRIVE #17
PENSACOLA, FL 32507

Title Board Member

Bamonte, Cheryl
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Board Member

McCellan, Pat
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Board Member

Davis, Judy
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Chairman

Byars, Rick
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Past Chair

Cantrell, Curtis
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title VC

Wood, Raymond
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Board Member

Richardson, Jennifer
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Treasurer

Baker, Lora
15500 PERDIDO KEY DR
PENSACOLA, FL 32507

Title Board member

Bizzell, Allen
15500 Perdido Key Dr.
Perdido Key, FL 32507

Title Board member

Pyle, Tim
15500 Perdido Key Dr.
Perdido Key, FL 32507

Title Board member

Pelletier, Kerry
15500 Perdido Key Dr.
Perdido Key, FL 32507

Title Board member

Kerr, Steve
15500 Perdido Key Dr.
Perdido Key, FL 32507

Title President/CEO

Thurow, Tammy
15500 Perdido Key Dr.
Perdido Key, FL 32507

Title Board Member

Fowler, Jeanine
15500 Perdido Key Dr.
Perdido Key, FL 32507

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/18/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/02/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- Amendment and Name Change View image in PDF format
12/14/2006 -- Amendment View image in PDF format
07/17/2006 -- Name Change View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
08/06/2004 -- ANNUAL REPORT View image in PDF format
10/24/2003 -- REINSTATEMENT View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
08/30/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
07/18/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format