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 |
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 |
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 | - | - |
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