Search icon

INLET REEF CLUB CONDOMINIUM OWNERS' ASSOCIATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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