Search icon

LANDMARK HOLIDAY BEACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK HOLIDAY BEACH 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: 05 Oct 1982 (43 years ago)
Document Number: 765298
FEI/EIN Number 592195776

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

Address: LANDMARK HOLIDAY BEACH RESORT, 17501 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: LANDMARK HOLIDAY BEACH RESORT, 17501 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & CO LLC Agent -
DUNCAN ROBERT Vice President LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
DUNCAN ROBERT Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
BARNETT RON President LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
BARNETT RON Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
DELOZIER LINDA Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
Smith-Cain Rita Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
Klouch David Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413
COURTNEY HAZEL Director LANDMARK HOLIDAY BEACH RESORT, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 BECKER -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 348 MIRACLE STRIP PKWY SW, STE 7, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 LANDMARK HOLIDAY BEACH RESORT, 17501 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-01-22 LANDMARK HOLIDAY BEACH RESORT, 17501 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705517808 2020-06-02 0491 PPP 17501 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413-2014
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91246
Loan Approval Amount (current) 91246
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 PANAMA CITY BEACH, BAY, FL, 32413-2014
Project Congressional District FL-02
Number of Employees 15
NAICS code 721199
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 92335.95
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State