Search icon

THE SPAS AT RESORT WORLD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SPAS AT RESORT WORLD CONDOMINIUM 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: 08 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: N23782
FEI/EIN Number 592907572

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

Address: 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836, US
Mail Address: PO BOX 690999, ORLANDO, FL, 32869, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JARED M Director 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Smith Alex J Director 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
DAVIS JODIE Director 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Mattern Lawrence T Treasurer 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Meyers Jared M Agent 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Meyers, Jared M -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -
AMENDMENT 2011-12-19 - -
CHANGE OF MAILING ADDRESS 2010-03-24 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001138510 2021-03-05 0455 PPS 2794 N Poinciana Blvd, Kissimmee, FL, 34746-5258
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307800
Loan Approval Amount (current) 307800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5258
Project Congressional District FL-09
Number of Employees 35
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309073.36
Forgiveness Paid Date 2021-08-10
2153497208 2020-04-15 0455 PPP 2794 N. Poinciana Blvd, KISSIMMEE, FL, 34746
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 35
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221805.3
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State