Search icon

CORAL REEF OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL REEF 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: 08 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: N97000005066
FEI/EIN Number 593584529

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

Address: 6609 THOMAS DR, PANAMA CITY BEACH, FL, 32408
Mail Address: 6609 THOMAS DR, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemke Karen Boar 6609 THOMAS DR, PANAMA CITY BEACH, FL, 32408
Strother Maria Director 497 County Rd 4415, Brundidge,, AL, 36010
Walker Scott Director 6609 Thomas Dr., Panama City, FL, 32408
Mimbs Michael Treasurer 850 Waterford Estates Manor, Canton, GA, 30115
Lemke Karen L Agent 6609 THOMAS DR, PANAMA CITY BEACH, FL, 32408
Burke Celeste Secretary 2103 Backlake Circle, Bainbridge, GA, 39819
Mimbs Sandy Vice President 6963 Scenic Overlook Trace, Flowery Branch, GA, 30542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Lemke, Karen L -
REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 6609 THOMAS DR, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2000-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315887210 2020-04-27 0491 PPP 6609 THOMAS DR, PANAMA CITY, FL, 32408-6130
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-6130
Project Congressional District FL-02
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37171.62
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State