Search icon

ROSEMARY BEACH TOWN CENTER MERCHANT'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROSEMARY BEACH TOWN CENTER MERCHANT'S 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: 22 May 2006 (19 years ago)
Document Number: N06000005522
FEI/EIN Number 204918452

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

Address: 12674 US 98E Emerald Coast Parkway, ROSEMARY BEACH, FL, 32461, US
Mail Address: P.O. Box 611104, ROSEMARY BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Standley Jessica President P.O. Box 611104, ROSEMARY BEACH, FL, 32461
Brady Diane Treasurer P.O. Box 611104, Rosemary Beach, FL, 32461
Paige Schnell Vice President P.O. Box 611104, ROSEMARY BEACH, FL, 32461
Shadburn Tim Director P.O. Box 611104, ROSEMARY BEACH, FL, 32461
Davis Kyle Secretary P.O. Box 611104, ROSEMARY BEACH, FL, 32461
Ashman Elaine Agent 12674 US 98E Emerald Coast Parkway, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 12674 US 98E Emerald Coast Parkway, ROSEMARY BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 12674 US 98E Emerald Coast Parkway, ROSEMARY BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2016-03-22 12674 US 98E Emerald Coast Parkway, ROSEMARY BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2014-06-24 Ashman, Elaine -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986878406 2021-02-05 0491 PPS 12674 E Emerald Coast Pkwy, Rosemary Beach, FL, 32461-7154
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20440
Loan Approval Amount (current) 20440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosemary Beach, WALTON, FL, 32461-7154
Project Congressional District FL-01
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20562.07
Forgiveness Paid Date 2021-09-20
7564707207 2020-04-28 0491 PPP 12674 EMERALD COAST PKWY, INLET BEACH, FL, 32461-7154
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET BEACH, WALTON, FL, 32461-7154
Project Congressional District FL-01
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20331.3
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State