Search icon

LAKETOWN WHARF RESORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKETOWN WHARF RESORT COMMUNITY 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: 16 Apr 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: N07000003815
FEI/EIN Number 753241165

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: 9860 S Thomas Dr, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900A2E3J5LJQ4UV71 N07000003815 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Emerald View Association Management, 9860 S Thomas Drive, R1, Panama City Beach, US-FL, US, 32408
Headquarters 9860 S Thomas Drive, Panama City Beach, US-FL, US, 32408

Registration details

Registration Date 2022-01-24
Last Update 2023-01-25
Status LAPSED
Next Renewal 2023-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N07000003815

Key Officers & Management

Name Role Address
Lynn Michael Treasurer 9860 S Thomas Dr, Panama City Beach, FL, 32408
Gadaleta Peter Director 9860 S Thomas Dr, Panama City Beach, FL, 32408
Meade Mark Director 9860 S Thomas Dr, Panama City Beach, FL, 32408
Brandon Burg Agent 215 HARRISON AVE, PANAMA CITY, FL, 32401
Grumbach Matthew A Secretary 9860 S Thomas Dr, Panama City Beach, FL, 32408
Redmon Kenneth Director 9860 S Thomas Dr, Panama City Beach, FL, 32408
Bradshaw Randal President 9860 S Thomas Dr, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 Brandon, Burg -
CHANGE OF MAILING ADDRESS 2023-11-29 9902 SOUTH THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 215 HARRISON AVE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 9902 SOUTH THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
AMENDED AND RESTATEDARTICLES 2008-02-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2023-03-29
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951497202 2020-04-16 0491 PPP 9902 THOMAS DR, PANAMA CITY, FL, 32408
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190692.5
Loan Approval Amount (current) 190692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 32
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192990.9
Forgiveness Paid Date 2021-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State