Search icon

OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WALK RESORT 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: 25 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: N99000000449
FEI/EIN Number 593633528

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

Address: 300 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 390 South Atlantic Avenue, Ormond Beach, FL, 32176, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn R Padgett PA Agent 1452 N. U.S. Hwy 1, Suite 116, Ormond Beach, FL, 32174
McMenamin John President 390 South Atlantic Avenue, Ormond Beach, FL, 32176
Gozdziak Renata Secretary 2485A Bristol Ridge Rd, Bristol, IL, 60512
Anderson David Vice President 390 South Atlantic Avenue, Ormond Beach, FL, 32176
Scinta Richard Director 390 South Atlantic Avenue, Ormond Beach, FL, 32176
Elzey Desiree Director 390 South Atlantic Avenue, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-21 300 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 1452 N. U.S. Hwy 1, Suite 116, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-10-05 Glenn R Padgett PA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 300 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2006-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
WYNDHAM VACATION RESORTS, INC. VS OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC. 5D2019-1681 2019-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30571-CICI

Parties

Name WYNDHAM VACATION RESORTS, INC.
Role Appellant
Status Active
Representations Alyssa L Cory, DAVID A. SHONTZ, SUZANNE YOUMANS LABRIT, ALFRED J. BENNINGTON, JR.
Name OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations TYSON PULSIFER, Shannon L. Zetrouer
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT FOR ATTY FEES GRANTED; AA MOT FOR ATTY FEES DENIED
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/26 ORDER
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4126 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SHANNON L. ZETROUER 16237
On Behalf Of OCEAN WALK RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/19
On Behalf Of Wyndham Vacation Resorts, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305487308 2020-04-29 0491 PPP 300 N. Atlantic Ave, Daytona Beach, FL, 32118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145200
Loan Approval Amount (current) 145200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 33
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146212.37
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State