Search icon

BAYTOWNE WHARF NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYTOWNE WHARF NEIGHBORHOOD 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: 03 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: N02000003333
FEI/EIN Number 043665272

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

Address: 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550, US
Mail Address: 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND ARENDALL HARRISON SALE LLC Agent -
Whitney Kitty Secretary 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550
Ralph David President 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550
Biton Yossi Director 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550
Smith Dawn Director 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550
Elmore Mike Director 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 35008 EMERALD COAST PARKWAY, FIFTH FLOOR, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-05-04 HAND ARENDALL HARRISON SALE LLC -
REINSTATEMENT 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 147 Tupelo Courtyard, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2018-01-09 147 Tupelo Courtyard, MIRAMAR BEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-08-19
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-05-04
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6411977103 2020-04-14 0491 PPP 147 Tupelo Courtyard, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86635
Loan Approval Amount (current) 86635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87498.94
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State