Entity Name: | HENDERSON PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Oct 1983 (41 years ago) |
Date of dissolution: | 07 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | 770550 |
FEI/EIN Number |
592655075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2705 SCENIC HWY, 98,, DESTIN, FL, 32541, US |
Mail Address: | 151 Mary Esther Blvd, Suite 301, Mary Esther, FL, 32569, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGERMAN BILL | President | 3797 NEW GETWELL ROAD, MEMPHIS, TN, 38118 |
Howell Shannon | Vice President | 151 Mary Esther Blvd, Suite 301, Mary Esther, FL, 32569 |
Olin Ryan | Director | 151 Mary Esther Blvd, Suite 301, Mary Esther, FL, 32569 |
Neal Linda | Secretary | 151 Mary Esther Blvd, Suite 301, Mary Esther, FL, 32569 |
HOWELL SHANNON | Agent | 2705 SCENIC HWY 98, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2014-04-07 | - | - |
AMENDMENT | 2013-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-05 | 2705 SCENIC HWY, 98,, UNIT C-A, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-05 | HOWELL, SHANNON | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 2705 SCENIC HWY 98, UNIT C-A, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 2705 SCENIC HWY, 98,, UNIT C-A, DESTIN, FL 32541 | - |
NAME CHANGE AMENDMENT | 2005-01-12 | HENDERSON PARK CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-07 |
CORAPVDWN | 2014-04-07 |
Amendment | 2013-08-28 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-12 |
ADDRESS CHANGE | 2010-05-21 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State