Search icon

INLET REEF CLUB CONDOMINIUM OWNERS' ASSOCIATION,INC.

Company Details

Entity Name: INLET REEF CLUB CONDOMINIUM OWNERS' ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1999 (25 years ago)
Document Number: 767423
FEI/EIN Number 59-2189457
Address: 506 GULF SHORE DRIVE, DESTIN, FL 32571
Mail Address: 500 Grand Blvd, Suite K220, Miramar Beach, FL 32550
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

President

Name Role Address
Turnbull, Cathy President 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550

Director

Name Role Address
Paternostro, Tony Director 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550
Downing, Nikki Director 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550
Miller, Shawn Director 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550
Maxey, Carter Director 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550

Vice President

Name Role Address
Ellis, Bill Vice President 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550

Treasurer

Name Role Address
Barlow, Jim Treasurer 755 Grand Blvd., Suite 105b-351 Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 506 GULF SHORE DRIVE, DESTIN, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 506 GULF SHORE DRIVE, DESTIN, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2063 County Highway 395, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Dunlap & Shipman, P. A. No data
REINSTATEMENT 1999-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1985-01-28 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State