Search icon

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

Company Details

Entity Name: ONE SEAGROVE PLACE OWNER'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: 30 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 1997 (28 years ago)
Document Number: N09526
FEI/EIN Number 592524325

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

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
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zambacca Richard Vice President 3939 Dahlwiny Ct, Atlanta, GA, 30350
Zambacca Richard Director 3939 Dahlwiny Ct, Atlanta, GA, 30350
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
Nipaver John Director 1441 Hedgewood Lane NW, Atlanta, GA, 30152
Yates Nancy Director 49 Park Circle, Atlanta, GA, 30305
Rasch Robert Treasurer 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL, 32459
Rasch Robert Director 4100 E CO HWY 30-A, SANTA ROSA BEACH, FL, 32459
Roberts Jay Agent 348 Miracle Strip Parkway SW, Ft Walton Beach, FL, 32548

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053117204 2020-04-28 0491 PPP 4100 E COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459-7424
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166997
Loan Approval Amount (current) 166997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-7424
Project Congressional District FL-02
Number of Employees 15
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167850.54
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State