Search icon

THE ISLANDER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLANDER 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: 22 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2006 (19 years ago)
Document Number: 758490
FEI/EIN Number 592233765

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

Address: 502 GULFSHORE DRIVE, DESTIN, FL, 32541
Mail Address: 502 GULFSHORE DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Merrilyn Vice President 2509 River Trace Circle, Birmingham, AL, 35243
Hamilton Mark Director 2308 Aramis Dr, Meraux, LA, 70075
Boyd Karen Secretary 5200 S Stockwell Circle, Sioux Falls, FL, 57108
Lambert Josette M Agent 502 GULF SHORE DR., DESTIN, FL, 32541
Whitfield Toby Director 3424 46th St, Metairie, LA, 70001
Hay Steve Treasurer 6552 Buttercup Drive, Nashville, TN, 37221
Highfill Grace President 2117 Parliment Drive, Thompsons Station, TN, 37179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Lambert, Josette M -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 502 GULF SHORE DR., DESTIN, FL 32541 -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 502 GULFSHORE DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2001-05-11 502 GULFSHORE DRIVE, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
Reg. Agent Change 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3148267100 2020-04-11 0491 PPP 502 GULF SHORE DR, DESTIN, FL, 32541-3009
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112700
Loan Approval Amount (current) 112700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-3009
Project Congressional District FL-01
Number of Employees 14
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113764.39
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State