Search icon

DESTIN CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN CHURCH OF CHRIST, 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: 12 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: 746198
FEI/EIN Number 591941244

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

Address: 150 BEACH DRIVE, DESTIN, FL, 32541
Mail Address: 150 BEACH DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunaway John A Director 316 Lula Belle Lane, Fort Walton Beach, FL, 32548
Anderson Kris President 534 Indigo Loop, Miramar Beach, FL, 32550
Anderson Kris Director 534 Indigo Loop, Miramar Beach, FL, 32550
Edwards Ben Treasurer 2929 Pine Valley Drive, Miramar Beach, FL, 32550
Edwards Ben Director 2929 Pine Valley Drive, Miramar Beach, FL, 32550
Walker Todd A Agent 150 BEACH DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Walker, Todd A -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 150 BEACH DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 150 BEACH DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2007-03-12 150 BEACH DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035817101 2020-04-14 0491 PPP 150 BEACH DR, DESTIN, FL, 32541-2402
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10726.62
Loan Approval Amount (current) 10726.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2402
Project Congressional District FL-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10808.02
Forgiveness Paid Date 2021-01-20
8074318304 2021-01-29 0491 PPS 150 Beach Dr, Destin, FL, 32541-2402
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10793.55
Loan Approval Amount (current) 10793.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2402
Project Congressional District FL-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10845.3
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State