Search icon

REEF RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REEF RESORT 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: 30 Apr 1982 (43 years ago)
Document Number: 762899
FEI/EIN Number 592268905

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

Address: 5800 GULF BLVD., ST. PETE BEACH, FL, 33706, US
Mail Address: 5800 GULF BLVD., ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Decker Jesse Director 5800 GULF BLVD., ST. PETE BEACH, FL, 33706
MORGAN JOSEPH President 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
MORGAN JOSEPH Director 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
Bell Michael Director 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
RIMKUS DIANE Secretary 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
BLEDSOE JAMES Director 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
TAKACS JOSEPH Assistant Secretary 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
WETHERINGTON HAMILTON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061880 CORAL REEF BEACH RESORT ACTIVE 2012-06-21 2027-12-31 - 5800 GULF BOULEVARD, ST. PETE BEACH, FL, 33706, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-18 WETHERINGTON HAMILTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 812 W. DR. MLK, JR. BLVD, SUITE 101, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 5800 GULF BLVD., ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2020-06-24 5800 GULF BLVD., ST. PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Reg. Agent Change 2023-05-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688977309 2020-04-29 0455 PPP 5800 GULF BLVD, SAINT PETERSBURG, FL, 33706
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146419
Loan Approval Amount (current) 146419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 20
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148509.59
Forgiveness Paid Date 2021-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State