Search icon

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

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 (25 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
KRUTZ FRED President 1029 Annadale Dr, Madison, MS, 39110
KRUTZ FRED Director 1029 Annadale Dr, Madison, MS, 39110
Martin Tim Treasurer 1607 Edgewater Court, Franklin, TN, 37069
Wheeler David Director 153 W Kingston Rd, Rosemary Beach, FL, 32461
Eley Bob Director 87 Bridgetown Ave, Rosemary Beach, FL, 32461
Roell Ludolf Director 5096 Greyston Way, Birmingham, AL, 35242
Shadburn Tim Vice President 7140 Blackthorn Ln, Suwanee, GA, 30024
Nettles Lee Agent 200 W WATER ST, ROSEMARY BEACH, FL, 32461

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329837102 2020-04-14 0491 PPP 200 West Water St, Rosemary Beach, FL, 32461-5033
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375200
Loan Approval Amount (current) 375200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosemary Beach, WALTON, FL, 32461-5033
Project Congressional District FL-02
Number of Employees 41
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377173.65
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State