Search icon

ROSEMARY BEACH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEMARY BEACH PROPERTY OWNERS 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: 17 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (26 years ago)
Document Number: N96000000271
FEI/EIN Number 593367224

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

Address: 200 W WATER ST, ROSEMARY BEACH, FL, 32461
Mail Address: P.O. BOX 611010, ROSEMARY BCH, FL, 32461
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Tim Treasurer 1607 Edgewater Court, Franklin, TN, 37069
Eley Bob Director 87 Bridgetown Ave, Rosemary Beach, FL, 32461
Nettles Lee Agent 200 W WATER ST, ROSEMARY BEACH, FL, 32461
Dross Dan Director 3532 Manquette Street, Dallas, TX, 75225
Parks Stacy Director 2306 Beverly Drive, Charlotte, NC, 28207
Roell Ludolf Vice President 5096 Greyston Way, Birmingham, AL, 35242
Shadburn Tim President 7140 Blackthorn Ln, Suwanee, GA, 30024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-19 Nettles, Lee -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 200 W WATER ST, ROSEMARY BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 200 W WATER ST, ROSEMARY BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2005-03-22 200 W WATER ST, ROSEMARY BEACH, FL 32461 -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
375200.00
Total Face Value Of Loan:
375200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375200
Current Approval Amount:
375200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377173.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State