Search icon

HOLIDAY SURF AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY SURF AND RACQUET CLUB CONDOMINIUM ASSOCIATION, 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: 14 Feb 1973 (52 years ago)
Document Number: 725544
FEI/EIN Number 591604056

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

Address: 510 GULFSHORE DRIVE, DESTIN, FL, 32541-3038
Mail Address: 510 GULFSHORE DRIVE, DESTIN, FL, 32541-3038
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Chris Vice President 510 GULF SHORE DRIVE, DESTIN, FL, 325413038
Hunt Tammy Treasurer 510 GULFSHORE DRIVE, DESTIN, FL, 325413038
Lyle Mary Secretary 510 Gulf Shore Drive, Destin, FL, 32541
Jordan John Director 510 GULFSHORE DRIVE, DESTIN, FL, 325413038
Kilgore Mitch Director 510 GULFSHORE DRIVE, DESTIN, FL, 325413038
Hand Arendall Harrison Sale, LLC - Leslie Agent 35008 Emerald Coast Parkway, Destin, FL, 32541
Shivers Tim President 510 GULFSHORE DRIVE, DESTIN, FL, 325413038

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 Hand Arendall Harrison Sale, LLC - Leslie Sheekley Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-07 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038 -
CHANGE OF MAILING ADDRESS 1992-05-07 510 GULFSHORE DRIVE, DESTIN, FL 32541-3038 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760667204 2020-04-28 0491 PPP 510 GULF SHORE DR, DESTIN, FL, 32541
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123072
Loan Approval Amount (current) 123072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123878.81
Forgiveness Paid Date 2020-12-28
7050128405 2021-02-11 0491 PPS 510 Gulf Shore Dr, Destin, FL, 32541-2078
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123072
Loan Approval Amount (current) 123072
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2078
Project Congressional District FL-01
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123985.77
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State