Search icon

DESTIN VILLAGE OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: DESTIN VILLAGE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: N01000003755
FEI/EIN Number 45-0484452
Address: 81 Payne Street, Miramar Beach, FL, 32550, US
Mail Address: 81 Payne Street, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Frakes Linda Agent 81 Payne Street, Miramar Beach, FL, 32550

President

Name Role Address
Frakes Linda President 81 Payne Street, Miramar Beach, FL, 32550

Treasurer

Name Role Address
Ray Keisha Treasurer 81 Payne Street, Miramar Beach, FL, 32550

Vice President

Name Role Address
Carter Lloyd Vice President 81 Payne Street, Miramar Beach, FL, 32550

Secretary

Name Role Address
Brignac Denise Secretary 81 Payne Street, Miramar Beach, FL, 32550

Officer

Name Role Address
Hall Robert Officer 81 Payne Street, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Frakes, Linda No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 81 Payne Street, #28, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2023-01-09 81 Payne Street, #28, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 81 Payne Street, #28, Miramar Beach, FL 32550 No data
AMENDMENT 2019-03-22 No data No data
REINSTATEMENT 2015-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
Amendment 2019-03-22
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State