Search icon

REEF RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUWERS PAUL Director 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
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
TAKACS JOSEPH Assistant Secretary 5800 GULF BLVD, ST. PETE BEACH, FL, 33706
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146419.00
Total Face Value Of Loan:
146419.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$146,419
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,509.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $146,419

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State