Search icon

ONE SEAGROVE PLACE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE SEAGROVE PLACE OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 1997 (29 years ago)
Document Number: N09526
FEI/EIN Number 592524325
Address: 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Jay Agent 348 Miracle Strip Parkway SW, Ft Walton Beach, FL, 32548
Berndt David President 1005 9th Avenue South, Nashville, TN, 37203
Berndt David Director 1005 9th Avenue South, Nashville, TN, 37203
Fonda Shanon Asso 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL, 32459
Yates Nancy Director 49 Park Circle, Atlanta, GA, 30305
Claridy Tommy Vice President 5007 Scarlet Drive, Phoenix, AL, 36867
Claridy Tommy Director 5007 Scarlet Drive, Phoenix, AL, 36867
Oliver Bo Director 4528 Bordeaux Avenue, Dallas, TX, 75205
Rasch Robert Treasurer 1856 Peabody ave, Memphis, TN, 38104
Rasch Robert Director 1856 Peabody ave, Memphis, TN, 38104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Roberts, Jay -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 348 Miracle Strip Parkway SW, Suite 7, Ft Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2011-03-09 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 1997-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-06-02

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:
166997.00
Total Face Value Of Loan:
166997.00
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:
166997.00
Total Face Value Of Loan:
166997.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$166,997
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,850.54
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $166,997

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State