Search icon

HIDDEN DUNES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN DUNES COMMUNITY 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: 13 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: 766081
FEI/EIN Number 592710011

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

Address: 9815 HWY 98 W, MIRAMAR BEACH, FL, 32550, US
Mail Address: PO BOX 6088, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coons Buzz President 3208 Brookwood Road, Mountain Brook, AL, 35223
Cothran Marge Director 1303 Caroline Circle, Franklin, TN, 32064
Zettler Casey Treasurer 2123 Saintsbury Drive, Collierville, TN, 38017
Zettler Casey Director 2123 Saintsbury Drive, Collierville, TN, 38017
Gepp Randy Secretary 684 Elkmont Dr, Atlanta, GA, 30306
Knight Thomas Director 9815 Hwy 98 West, Miramar Beach, FL, 32550
Smith Fred Director 9815 US Highway 98 West, Miramar Beach, FL, 32550
HAND ARENDALL HARRISON SALE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 HAND ARENDALL HARRISON SALE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 9815 HWY 98 W, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2004-02-20 9815 HWY 98 W, MIRAMAR BEACH, FL 32550 -
AMENDMENT 1995-09-25 - -
AMENDMENT 1994-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1048267300 2020-04-28 0491 PPP 9815 HWY 98, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124472
Loan Approval Amount (current) 124472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125339.85
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State