Search icon

CARRABELLE BEACH RV RESORT CONDO ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARRABELLE BEACH RV RESORT CONDO 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: 23 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: N08000005005
FEI/EIN Number 262971723

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

Address: 1843 HIGHWAY 98 WEST, CARRABELLE, FL, 32322, US
Mail Address: 1843 HIGHWAY 98 WEST, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ganassi Annette President 357 Pheasant Run Drive, Champion, PA, 15622
Derringer Elizabeth L Secretary 45 Clearbrook Ct., Covington, GA, 30016
GLEASMAN WAYNE Agent COMMUNITY MANAGEMENT SERVICES, INC., EASTPOINT, FL, 323280876
Smith Richard J Director 2076 Browning Road, Rockmart, GA, 30153
STAUF BRUCE Vice President 12922 Old Highway 76, Morgantown, GA, 30560
GLEASMAN WAYNE Chief Executive Officer P.O. Box 876, Eastpoint, FL, 323280876
GIBBS TERRY J Treasurer 764 Jones Road, Molena, GA, 30258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 GLEASMAN, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 COMMUNITY MANAGEMENT SERVICES, INC., P.O. BOX 876, EASTPOINT, FL 32328-0876 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Gardner, Kristin -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 Dunlap & Shipman, P.A., 2065 Thomasville Road, Suite 102, Tallahassee, FL 32308 -
AMENDMENT 2020-01-17 - -
AMENDMENT 2019-02-11 - -
AMENDMENT 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-30
Amendment 2020-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47756.18
Total Face Value Of Loan:
47756.18

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47756.18
Current Approval Amount:
47756.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48058.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State