Search icon

ISLE OF PALMS OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF PALMS OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLE OF PALMS OF ORANGE PARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2009 (16 years ago)
Document Number: P05000162930
FEI/EIN Number 204023364

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

Address: 3265 US HWY 17, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3265 HWY 17, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLE OF PALMS 401 K PROFIT SHARING PLAN TRUST 2010 204023364 2011-07-15 ISLE OF PALMS OF ORANGE PARK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS OF ORANGE PARK
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing ISLE OF PALMS OF ORANGE PARK
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 2009 204023364 2010-07-08 ISLE OF PALMS OF ORANGE PARK 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS OF ORANGE PARK
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing ISLE OF PALMS OF ORANGE PARK
Valid signature Filed with incorrect/unrecognized electronic signature
ISLE OF PALMS 2009 204023364 2010-12-17 ISLE OF PALMS OF ORANGE PARK 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS OF ORANGE PARK
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2010-12-17
Name of individual signing ISLE OF PALMS OF ORANGE PARK
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 2009 204023364 2010-07-30 ISLE OF PALMS OF ORANGE PARK 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS OF ORANGE PARK
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ISLE OF PALMS OF ORANGE PARK
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS 2009 204023364 2010-07-21 ISLE OF PALMS OF ORANGE PARK 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 9042150909
Plan sponsor’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 204023364
Plan administrator’s name ISLE OF PALMS OF ORANGE PARK
Plan administrator’s address 3108 US HIGHWAY SOUTH, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042150909

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ISLE OF PALMS OF ORANGE PARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REEDY JEFF President 3442 POWERLINE RD, MIDDLEBURG, FL, 32068
REEDY JEFF Secretary 3442 POWERLINE RD, MIDDLEBURG, FL, 32068
REEDY JEFF Treasurer 3442 POWERLINE RD, MIDDLEBURG, FL, 32068
REEDY JEFF Director 3442 POWERLINE RD, MIDDLEBURG, FL, 32068
BURCHAM JASON L Vice President 1500 CALMING WATER DR, FLEMING ISLAND, FL, 32003
BURCHAM JASON L Director 1500 CALMING WATER DR, FLEMING ISLAND, FL, 32003
REEDY JEFF A Agent 3442 POWERLINE RD, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021342 ISLE OF PALMS MARINE SERVICE AND SALES ACTIVE 2021-02-12 2026-12-31 - 3265 HWY 17, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3442 POWERLINE RD, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 3265 US HWY 17, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2013-01-09 3265 US HWY 17, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2010-02-17 REEDY, JEFF A -
AMENDMENT 2009-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4639695009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ISLE OF PALMS OF ORANGE PARK, INC
Recipient Name Raw ISLE OF PALMS OF ORANGE PARK INC
Recipient UEI N1A4STU9HL29
Recipient DUNS 139114982
Recipient Address 3108 US HWY 17., FLEMING ISLAND, CLAY, FLORIDA, 32003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278217103 2020-04-14 0491 PPP 3625 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043-9372
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46857.37
Loan Approval Amount (current) 46857.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-9372
Project Congressional District FL-04
Number of Employees 6
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47350.67
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State