Search icon

INDIAN HILLS HOMEOWNERS' ASSOCIATION OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN HILLS HOMEOWNERS' ASSOCIATION OF DESTIN, 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: 26 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2000 (24 years ago)
Document Number: 756551
FEI/EIN Number 592213160

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

Address: 2827 Joan Ave., Suite b, Panama City Beach, FL, 32408, US
Mail Address: 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koenig Robert President 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408
Prescott Mabel Director 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408
Grimmer Karen Secretary 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408
Prescott Jeff Vice President 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408
Donaldson Guy Director 2827 Joan Ave., Ste B, Panama City Beach, FL, 32408
Townsend John Agent 35008 Emerald Coast Parkway, Fifth Floor, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 2827 Joan Ave., Suite b, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-09-08 2827 Joan Ave., Suite b, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2022-09-08 Townsend, John -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 35008 Emerald Coast Parkway, Fifth Floor, DESTIN, FL 32541 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State