Search icon

SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASPRAY PERDIDO KEY 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: 08 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: 770150
FEI/EIN Number 592400805

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

Address: SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, 16287 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US
Mail Address: SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, 16287 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARD KEVIN Vice President SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
Melvin Laurie Secretary SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
HOFER KEVIN Director SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
MCGEE SEAN Director SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
Hess Lucille Director SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
JACKSON Jody President SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, I, PENSACOLA, FL, 32507
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, INC., 16287 PERDIDO KEY DRIVE, 106, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2021-02-23 SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, INC., 16287 PERDIDO KEY DRIVE, 106, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2019-06-20 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 BECKER & POLIAKOFF, P.A., 348 MIRACLE STRIP PARKWAY SW, STE 7, FORT WALTON BEACH, FL 32548 -
AMENDMENT 2006-10-10 - -

Court Cases

Title Case Number Docket Date Status
SeaSpray Perdido Key Owners Association, Inc., Appellant(s) v. Phil Hall, P.A., Appellee(s). 1D2024-1658 2024-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023 CA 002399

Parties

Name SEASPRAY PERDIDO KEY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan Berger
Name PHIL HALL, P.A.
Role Appellee
Status Active
Representations Charles Philip Hall
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-306 pages
On Behalf Of Escambia Clerk
Docket Date 2024-07-10
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached.
On Behalf Of SeaSpray Perdido Key Owners Association, Inc.
Docket Date 2024-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683247306 2020-05-01 0491 PPP 16287 Perdido Key Drive, PENSACOLA, FL, 32507-9459
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69670.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32507-9459
Project Congressional District FL-01
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70291.58
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State