Search icon

DESTIN TOWERS CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN TOWERS CONDOMINIUM 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: 10 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: N01396
FEI/EIN Number 592359489

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

Address: 4012 Commons Drive W, Suite 104, Destin, FL, 32541, US
Mail Address: THE CAM FIRM, INC., PO BOX 9086, miramar beach, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATLOCK MARK President THE CAM FIRM, INC., miramar beach, FL, 32550
STARKS SCOTT Vice President THE CAM FIRM, INC., miramar beach, FL, 32550
BARTHELEMY BILL Secretary THE CAM FIRM, INC., miramar beach, FL, 32550
WHITNEY VANESSA Director THE CAM FIRM, INC., miramar beach, FL, 32550
BUSICK STEVE Director THE CAM FIRM, INC., miramar beach, FL, 32550
MARTIN TRACIE Agent THE CAM FIRM, INC., miramar beach, FL, 32550
MALONEY MIKE Treasurer THE CAM FIRM, INC., miramar beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 4012 Commons Drive W, Suite 104, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 THE CAM FIRM, INC., PO BOX 9086, miramar beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2021-02-17 MARTIN, TRACIE -
CHANGE OF MAILING ADDRESS 2021-02-17 4012 Commons Drive W, Suite 104, Destin, FL 32541 -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State