Search icon

DESTIN RV BEACH RESORT AT MIRAMAR BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN RV BEACH RESORT AT MIRAMAR BEACH 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: 20 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: N00000008433
FEI/EIN Number 593712186

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

Address: 362 Miramar Beach Dr, MIRAMAR BEACH, FL, 32550, US
Mail Address: 189 Eglin Parkway NE, Fort Walton Beach, FL, 32548, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTIG RANDY Secretary 185 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550
Sheppard John RJr. Agent 712 U.S. Highway One, North Palm Beach, FL, 33408
ROY CLYDE SR. Vice President 185 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550
OLSON RICHARD President Olson Land Partners, LLC, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 362 Miramar Beach Dr, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-02-06 362 Miramar Beach Dr, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 712 U.S. Highway One, Suite 400, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Sheppard, John R., Jr. -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State