Entity Name: | DESTIN SANDS 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: | 17 Jun 1981 (44 years ago) |
Document Number: | 758802 |
FEI/EIN Number |
592205449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12815 U.S. HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | NEWMAN-DAILEY RESORT PROPERTIES, INC., P.O. BOX 1779, DESTIN, FL, 32540, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMSLEY BENTON | Director | NEWMAN-DAILEY RESORT PROPERTIES, INC., DESTIN, FL, 32540 |
SAUCIER TRACY | President | NEWMAN-DAILEY RESORT PROPERTIES, INC., DESTIN, FL, 32540 |
WAMPLER KEN | CAM | NEWMAN-DAILEY RESORT PROPERTIES, INC., DESTIN, FL, 32540 |
GUAGENTI ANNETTE | Secretary | NEWMAN-DAILEY RESORT PROPERTIES, INC., DESTIN, FL, 32540 |
WILSON WILLIAM | Vice President | NEWMAN-DAILEY RESORT PROPERTIES, INC., DESTIN, FL, 32540 |
NEWMAN-DAILEY RESORT PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 12815 U.S. HIGHWAY 98 WEST, STE 100, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | NEWMAN DAILEY RESORT PROPERTIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 12815 U.S. HIGHWAY 98 WEST, STE 100, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 12815 U.S. HIGHWAY 98 WEST, STE 100, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-08-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State