Search icon

ST. BRENDAN'S ISLE, INC.

Company Details

Entity Name: ST. BRENDAN'S ISLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2000 (24 years ago)
Document Number: P00000078746
FEI/EIN Number 593665426
Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DuVal Fields CPA Group, PA Agent 428 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
MOODY LINDA K Vice President 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
MOODY DOUGLAS W Vice President 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
LOEHR KATHERINE L Vice President 1584 SANDY SPRINGS DR, FLEMING ISLAND, FL, 32003

Director

Name Role Address
MOODY LINDA K Director 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
MOODY DOUGLAS W Director 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
LOEHR SCOTT T Director 1584 SANDY SPRINGS DR, FLEMING ISLAND, FL, 32003
LOEHR KATHERINE L Director 1584 SANDY SPRINGS DR, FLEMING ISLAND, FL, 32003

President

Name Role Address
LOEHR SCOTT T President 1584 SANDY SPRINGS DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 DuVal Fields CPA Group, PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 428 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 411 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2001-04-10 411 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 No data
NAME CHANGE AMENDMENT 2000-09-05 ST. BRENDAN'S ISLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107237209 2020-04-27 0491 PPP 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043-3443
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81866
Loan Approval Amount (current) 81866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76588
Servicing Lender Name First National Community Bank
Servicing Lender Address 109 E 2nd St, NEW RICHMOND, WI, 54017-1803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-3443
Project Congressional District FL-04
Number of Employees 16
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 76588
Originating Lender Name First National Community Bank
Originating Lender Address NEW RICHMOND, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81292.54
Forgiveness Paid Date 2021-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State