Search icon

CORAL BAY MARINA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORAL BAY MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1983 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: G19568
FEI/EIN Number 592250311
Mail Address: P.O. BOX 1414, ISLAMORADA, FL, 33036, US
Address: 601 MASTIC STREET, ISLAMORADA, FL, 33036
ZIP code: 33036
City: Islamorada
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS, WALTER H., JR. Treasurer PO BOX 1414, ISLAMORADA, FL, 33036
COLLINS, WALTER H., JR. President PO BOX 1414, ISLAMORADA, FL, 33036
COLLINS WALTER H Agent 134 REDWING ROAD, ISLAMORADA, FL, 33036

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
305-664-4281
Contact Person:
ADRIENNE HESS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1754480

Unique Entity ID

Unique Entity ID:
GBAAVXPGL7Q1
CAGE Code:
6Y0H4
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2013-07-31

Commercial and government entity program

CAGE number:
6Y0H4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
ADRIENNE HESS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-06 COLLINS, WALTER HJR -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 134 REDWING ROAD, ISLAMORADA, FL 33036 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 601 MASTIC STREET, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 1997-05-16 601 MASTIC STREET, ISLAMORADA, FL 33036 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
5710.00
Total Face Value Of Loan:
37210.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$31,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,475.64
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State