Search icon

MINORCA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MINORCA PROPERTY 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: 19 Oct 2000 (24 years ago)
Document Number: N00000007002
FEI/EIN Number 593707097

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

Address: 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER JIM President 2600 PENINSULA DRIVE, NEW SMYRNA, FL, 32169
SMOLINSKI JIM Vice President 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169
CAULFIELD MARK Treasurer 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169
BACHELOR KIM Secretary 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169
JONES KURT Director 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL, 32169
BAUMANN KARLA Assistant 391 S. TIMBERLANE DR., NEW SMYRNA BEACH, FL, 32168
BAUMANN KARLA Agent 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2015-02-02 2600 PENINSULA DRIVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-14 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2007-04-28 BAUMANN, KARLA -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974518510 2021-02-22 0491 PPS 391 S Timberlane Dr, New Smyrna Beach, FL, 32168-8257
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35210
Loan Approval Amount (current) 35210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-8257
Project Congressional District FL-07
Number of Employees 21
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35554.38
Forgiveness Paid Date 2022-02-17
8494597906 2020-06-18 0491 PPP 391 S TIMBERLANE DR, NEW SMYRNA BEACH, FL, 32168-8257
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86765
Loan Approval Amount (current) 86765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-8257
Project Congressional District FL-07
Number of Employees 21
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87570.84
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State