Search icon

FOUNTAIN OF YOUTH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN OF YOUTH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAIN OF YOUTH PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jan 1930 (95 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: 121512
FEI/EIN Number 590250910

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

Mail Address: 17 CORDOVA STREET, ST. AUGUSTINE, FL, 32084, US
Address: 11 MAGNOLIA AVENUE, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNINGER JOAN E Secretary 114 HERONS NEST LANE, ST AUGUSTINE, FL, 32080
EDMISTON MARGARET G Agent 17 CORDOVA STREET, ST. AUGUSTINE, FL, 32084
EDMISTON MARGARET G Treasurer 17 CORDOVA STREET, SAINT AUGUSTINE, FL, 32084
FRASER JOHN W President 11 MAGNOLIA AVENUE, SAINT AUGUSTINE, FL, 32084
FRASER JOHN W Director 11 MAGNOLIA AVENUE, SAINT AUGUSTINE, FL, 32084
FRASER BRYAN Vice President 11 MAGNOLIA AVENUE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT 2011-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 11 MAGNOLIA AVENUE, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-01-21 11 MAGNOLIA AVENUE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2009-01-21 EDMISTON, MARGARET G -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 17 CORDOVA STREET, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110099389 0419700 1995-08-01 11 MAGNOLIA STREET, ST. AUGUSTINE, FL, 32084
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-08-02
Case Closed 1995-10-16

Related Activity

Type Accident
Activity Nr 361117773

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 C02 II
Issuance Date 1995-09-19
Abatement Due Date 1995-10-03
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1995-09-19
Abatement Due Date 1995-10-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1995-09-19
Abatement Due Date 1995-10-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1995-09-19
Abatement Due Date 1995-10-03
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100333 C03
Issuance Date 1995-09-19
Abatement Due Date 1995-09-22
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575918602 2021-03-15 0491 PPS 11 Magnolia Ave N/A, St Augustine, FL, 32084-2827
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169496
Loan Approval Amount (current) 169496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-2827
Project Congressional District FL-05
Number of Employees 40
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170498.85
Forgiveness Paid Date 2021-10-25
5745727202 2020-04-27 0491 PPP 11 MAGNOLIA AVE, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176557.5
Loan Approval Amount (current) 176557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 40
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178269.13
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State