Search icon

CLUB DESTIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB DESTIN CONDOMINIUM ASSOCIATION, 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: 27 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: 758169
FEI/EIN Number 592283138

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

Address: 1085 HWY. 98 E., DESTIN, FL, 32541, US
Mail Address: 1085 HWY. 98 E., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hooper Houston Director PO Box 377, Goodlettsville, TN, 37072
KELL DAVID President 5155 Robin St., Jay, FL, 32565
BOERSTE JEROME Director 12973 KYLE MOOR PL, BRISTOW, VA, 20136
Landers Cathy Fina 1085 HWY. 98 E., DESTIN, FL, 32541
Fox Paul Treasurer Rue De Palms, Niceville, FL, 32578
Townsend John P Agent 304 Magnolia Ave., Panama City, FL, 32401
ESTES DAVID Vice President 1550 11TH ST., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 304 Magnolia Ave., Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2018-06-07 Townsend, John P -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2004-05-21 - -
NAME CHANGE AMENDMENT 1990-06-14 CLUB DESTIN CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-01-25 1085 HWY. 98 E., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1990-01-25 1085 HWY. 98 E., DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2018-06-07
REINSTATEMENT 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967747702 2020-05-01 0491 PPP 1085 HIGHWAY 98, DESTIN, FL, 32541
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72095
Loan Approval Amount (current) 72095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
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 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72551.07
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State