Entity Name: | CAPRI BY THE GULF HOMEOWNERS 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: | 25 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 1996 (29 years ago) |
Document Number: | 759774 |
FEI/EIN Number |
592328926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3100 SCENIC HIGHWAY 98, Destin, FL, 32541, US |
Address: | 3100 SCENIC HWY 98, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEUOY DAVID | President | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
DEES ANNA | Vice President | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
Fowner Debbie | Mgr | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Alvord George | Treasurer | 3100 SCENIC HWY 98, DESTIN, FL, 32541 |
Duncan Raymond | Director | 3100 SCENIC HWY 98, DESTIN, FL, 32541 |
PARKS RUTH ANN | Secretary | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
Toombs John D | Agent | 3100 SCENIC HIGHWAY 98, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 3100 SCENIC HWY 98, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Toombs, John D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 3100 SCENIC HIGHWAY 98, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-18 | 3100 SCENIC HWY 98, DESTIN, FL 32541 | - |
REINSTATEMENT | 1996-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State