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 |
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 |
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 | - | - |
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