Search icon

DESTIN CHURCH OF CHRIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
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
Dunaway John A Director 316 Lula Belle Lane, Fort Walton Beach, FL, 32548
Anderson Kris President 534 Indigo Loop, Miramar Beach, FL, 32550

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10793.55
Total Face Value Of Loan:
10793.55
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10726.62
Total Face Value Of Loan:
10726.62

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10726.62
Current Approval Amount:
10726.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10808.02
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10793.55
Current Approval Amount:
10793.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10845.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State