Search icon

BAHAMIAN CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAHAMIAN CLUB OWNERS 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: 16 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: 749342
FEI/EIN Number 592058193

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

Address: 4150 S ATLANTIC AVE, NEW SMYRNA BCH., FL, 32169, US
Mail Address: 4150 S ATLANTIC AVE, NEW SMYRNA BCH., FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiLullo Daniel President 4150 S ATLANTIC AVE, NEW SMYRNA BCH., FL, 32169
Zumbach Carol Secretary 4150 S. Atlantic Avenue, New Smyrna Beach, FL, 32169
Scott Jane Director 4150 S. Atlantic Avenue, New Smyrna Beach, FL, 32169
BUHROW STEVE Treasurer 2414 MUIRWOOD PL, THE VILLAGES, FL, 32162
MAYER STEPHEN F Vice President 4150 S ATLANTIC AVE 115A, NEW SMYRNA BEACH, FL, 32169
Macks Danielle M Agent 4150 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 Macks, Danielle Marie -
AMENDMENT 2021-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 4150 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-15 4150 S ATLANTIC AVE, NEW SMYRNA BCH., FL 32169 -
CHANGE OF MAILING ADDRESS 1991-04-15 4150 S ATLANTIC AVE, NEW SMYRNA BCH., FL 32169 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-02-03
Amendment 2024-01-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-11
Amendment 2021-10-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159878610 2021-03-12 0491 PPS 4150 S Atlantic Ave, New Smyrna Beach, FL, 32169-9600
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33460
Loan Approval Amount (current) 33460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-9600
Project Congressional District FL-07
Number of Employees 5
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33597.51
Forgiveness Paid Date 2021-08-16
7120927300 2020-04-30 0491 PPP 4150 ATLANTIC AVE S, NEW SMYRNA BEACH, FL, 32169
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32169-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28721.35
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State