Search icon

DAUGETTE CANAL IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAUGETTE CANAL IMPROVEMENT 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: 21 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: N01000002102
FEI/EIN Number 593713942

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

Address: 259 Morrison Avenue, Santa Rosa Beach, FL, 32459, US
Mail Address: 259 Morrison Avenue, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kendrick Amanda Agent 259 Morrison Avenue, Santa Rosa Beach, FL, 32459
Kendrick Amanda President 259 Morrison Avenue, Santa Rosa Beach, FL, 32459
Jeffrey Provencher Treasurer 261 Little Canal Dr, Santa Rosa Beach, FL, 32459
Rigg-Pannabecker Sue Vice President 376 W Point Washington Road, Santa Rosa Beach, FL, 32459
Rigg-Pannabecker Sue Director 376 W Point Washington Road, Santa Rosa Beach, FL, 32459
Stacy Warrington Secretary 285 Morrison Avenue, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 259 Morrison Avenue, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-11-06 259 Morrison Avenue, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-11-06 Kendrick, Amanda -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 259 Morrison Avenue, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State