Entity Name: | INLET REEF CLUB CONDOMINIUM OWNERS' 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: | 11 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1999 (26 years ago) |
Document Number: | 767423 |
FEI/EIN Number |
592189457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 GULF SHORE DRIVE, DESTIN, FL, 32571, US |
Mail Address: | 500 Grand Blvd, Suite K220, Miramar Beach, FL, 32550, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barlow Jim | Treasurer | 755 Grand Blvd., Miramar Beach, FL, 32550 |
Young Rick | President | 755 Grand Blvd., Miramar Beach, FL, 32550 |
Myers John | Director | 755 Grand Blvd., Miramar Beach, FL, 32550 |
Mills Darryll | Director | 755 Grand Blvd., Miramar Beach, FL, 32550 |
Currier Greg | Director | 755 Grand Blvd., Miramar Beach, FL, 32550 |
Miller Shawn | Vice President | 755 Grand Blvd., Miramar Beach, FL, 32550 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 506 GULF SHORE DRIVE, DESTIN, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 506 GULF SHORE DRIVE, DESTIN, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2063 County Highway 395, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Dunlap & Shipman, P. A. | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1985-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State