Search icon

FOREVER VACATION RENTALS, INC.

Company Details

Entity Name: FOREVER VACATION RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 2012 (12 years ago)
Document Number: P12000093661
FEI/EIN Number 46-1493148
Address: 3997 Commons Dr West, Suite E, Destin, FL 32541
Mail Address: 3997 Commons Dr West, Suite E, Destin, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOREVER VACATION RENTALS INC 401(K) PROFIT SHARING PLAN & TRU 2023 461493148 2024-09-17 FOREVER VACATION RENTALS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8504244054
Plan sponsor’s address 3997 COMMONS DRIVE W, SUITE E, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FOREVER VACATION RENTALS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461493148 2021-06-25 FOREVER VACATION RENTALS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8502595144
Plan sponsor’s address 3997 COMMONS DRIVE W STE E, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FOREVER VACATION RENTALS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461493148 2020-05-14 FOREVER VACATION RENTALS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8502595144
Plan sponsor’s address 3655 SCENIC HIGHWAY 98 - BLDG B, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PARMELEY, JILENNA Agent 3997 Commons Dr West, Suite E, Destin, FL 32541

VicePresident

Name Role Address
PARMELEY, JILENNA VicePresident 3997 Commons Dr West, Suite E Destin, FL 32541

Vice President

Name Role Address
PARMELEY, JILENNA Vice President 3997 Commons Dr West, Suite E Destin, FL 32541

President

Name Role Address
PARMELEY, SHANNON President 3997 Commons Dr West, Suite E Destin, FL 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3997 Commons Dr West, Suite E, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-02-09 3997 Commons Dr West, Suite E, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3997 Commons Dr West, Suite E, Destin, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994317302 2020-04-30 0491 PPP 3655 Scenic Hwy 98, DESTIN, FL, 32541-4742
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33375
Loan Approval Amount (current) 72530
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73106.27
Forgiveness Paid Date 2021-02-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State