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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State