Search icon

REDFISH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38475.71
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State