Search icon

INDIAN BAYOU OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN BAYOU OWNER'S 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: 18 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: 761173
FEI/EIN Number 592201349

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

Address: 20 INDIAN BAYOU DRIVE, DESTIN, FL, 32541, US
Mail Address: Indian Bayou Owner's Association, PO Box 1208, Destin, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominick Deborah Vice President PO BOX 1208, DESTIN, FL, 32540
Treadway Lynn Treasurer Indian Bayou Owner's Association, Destin, FL, 32540
McInnes Graeme Director Indian Bayou Owner's Association, Destin, FL, 32540
Noble Steven President Indian Bayou Owner's Association, Destin, FL, 32540
Schaefer Jan Secretary Indian Bayou Owner's Association, Destin, FL, 32540
HAND ARENDALL HARRISON SALE LLC Agent -
Edge Penny Director Indian Bayou Owner's Association, Destin, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 20 INDIAN BAYOU DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-02-27 20 INDIAN BAYOU DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-05-04 HAND ARENDALL HARRISON SALE LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 35008 Emerald Coast Pkwy, 5th floor, Destin, FL 32541 -
AMENDMENT 2001-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
Reg. Agent Change 2018-05-04
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State