Entity Name: | SCENIC WALTON, 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: | 15 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | N08000009559 |
FEI/EIN Number |
263653038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 585 GRAND BLVD., STE 201, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 755 GRAND BLVD., STE B105, #202, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ROGER | President | 7800 U.S. HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550 |
Musgrove Charles | Treasurer | 443 Linkside Drive, Miramar Beach, FL, 32550 |
Stevenson John | Vice President | 7800 U.S. HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550 |
Moore Leigh | Exec | 415 S E St, Pensacola, FL, 325025361 |
Moore Deborah L | Agent | 415 S E St, Pensacola, FL, 32502 |
SMITH LORI | Secretary | 7800 U.S. HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 415 S E St, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 585 GRAND BLVD., STE 201, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 585 GRAND BLVD., STE 201, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | Moore, Deborah Leigh | - |
REINSTATEMENT | 2023-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2019-03-14 | SCENIC WALTON, INC. | - |
AMENDMENT | 2009-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-07 |
Name Change | 2019-03-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357648608 | 2021-03-25 | 0491 | PPS | 7800 US Highway 98 W, Miramar Beach, FL, 32550-7228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6744827309 | 2020-04-30 | 0491 | PPP | 7800 US Highway 98, Miramar Beach, FL, 32550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State