Search icon

OCEAN'S REACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN'S REACH 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: 13 Oct 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: 744576
FEI/EIN Number 591558742

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

Address: 2230 CAMINO DEL MAR DRIVE, SANIBEL, FL, 33957
Mail Address: 2230 CAMINO DEL MAR DRIVE, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE ANDREW J Vice President 2230 CAMINO DEL DRIVE, SANIBEL, FL, 33957
BOYLE ANDREW J President 2230 CAMINO DEL DRIVE, SANIBEL, FL, 33957
Bramlett James Treasurer 13883 Farnese Drive, Estero, FL, 33928
WARREN JOHN President 235 Saddle Ridge Loop, Cordillera, CO, 81632
Schochenmaier Timothy Vice President 1837 19th Terrace NW, New Brighton, MN, 55112
Marino David Secretary 528 Randolph Street, Northfield, MI, 48167
VIGLIOTTI DORIS J Director 2734 HARTFORD AVE., JOHNSTON, RI, 02919
BOYLE ANDREW J Agent 2230 CAMINO DEL MAR DR, SANIBEL, FL., FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-01 BRUNNER, TRACY D -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 2230 CAMINO DEL MAR DR, SANIBEL, FL., FL 33957 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174147103 2020-04-11 0455 PPP 2230 Camino del Mar, SANIBEL, FL, 33957-6306
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65545
Loan Approval Amount (current) 65545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANIBEL, LEE, FL, 33957-6306
Project Congressional District FL-19
Number of Employees 7
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65927.5
Forgiveness Paid Date 2020-11-17
6157268309 2021-01-26 0455 PPS 2230 Camino del Mar Dr, Sanibel, FL, 33957-6306
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63725
Loan Approval Amount (current) 63725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-6306
Project Congressional District FL-19
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64028.78
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State