Search icon

SAND KEY ASSOCIATES LIMITED PARTNERSHIP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAND KEY ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 29 Dec 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 1996 (29 years ago)
Document Number: A03375
FEI/EIN Number 591581122
Address: 1160 GULF BLVD, CLEARWATER BEACH, FL, 33767
Mail Address: 1160 GULF BLVD, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SEAWAY HOTELS CORP. General Partner 1160 GULF BLVD., CLEARWATER, FL, 33767
KIMBALL RUSSELL A Agent 1160 GULF BOULEVARD, CLEARWATER BEACH, FL, 33767

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
727-593-6004
Contact Person:
BILL MCKAY
User ID:
P3404210
Trade Name:
SHERATON SAND KEY RESORT

Unique Entity ID

CAGE Code:
4LVU8
UEI Expiration Date:
2014-06-04

Business Information

Doing Business As:
SHERATON SAND KEY RESORT
Activation Date:
2013-06-04
Initial Registration Date:
2006-12-05

Commercial and government entity program

CAGE number:
4LVU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2030-05-23
SAM Expiration:
2026-05-21

Contact Information

POC:
BILL MCKAY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07351900303 SHERATON SAND KEY RESORT ACTIVE 2007-12-17 2027-12-31 - 1160 GULF BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 1160 GULF BOULEVARD, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2004-04-06 1160 GULF BLVD, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 1160 GULF BLVD, CLEARWATER BEACH, FL 33767 -
REINSTATEMENT 1996-04-29 - -
REVOKED FOR ANNUAL REPORT 1996-04-12 - -
REINSTATEMENT 1994-06-24 - -
REVOKED FOR ANNUAL REPORT 1994-04-15 - -
AMENDMENT 1986-11-26 - -
REINSTATEMENT 1985-12-24 - -
REVOCATION 1985-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D10P0699
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
41732.00
Base And All Options Value:
41732.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-02
Description:
ANNUAL TRAINING CONFERENCE
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W91LV210P0056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-30
Description:
SINGLE ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W9124708P0101
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-04
Description:
20 DOUBLE OCCUPANCY ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
2826100.00
Total Face Value Of Loan:
2489200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-03
Type:
Referral
Address:
1160 GULF BLVD, CLEARWATER BEACH, FL, 33767
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
312
Initial Approval Amount:
$2,826,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,489,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,520,107.57
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $2,489,200
Jobs Reported:
170
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,028,555.56
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State