Entity Name: | REDFISH VILLAGE CONDOMINIUM 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: | 21 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | N06000004416 |
FEI/EIN Number |
204733785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBiSON ROBERT | President | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Didier Paige | Treasurer | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Richard James | Vice President | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Johnson Scott | Secretary | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Chandler Twila | Director | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
DUNLAP & SHIPMAN, PA | Agent | 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | DUNLAP & SHIPMAN, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7183807209 | 2020-04-28 | 0491 | PPP | 2046 W County Highway 30a, Santa Rosa Beach, FL, 32459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State