Search icon

DESTIN WEST BEACH AND BAY RESORT-BAYSIDE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN WEST BEACH AND BAY RESORT-BAYSIDE PROPERTY 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: 28 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: N03000002710
FEI/EIN Number 201581067

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

Address: 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL, 32548, US
Mail Address: 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown David Treasurer 1324 Miracle Strip Pkwy SE, Fort Walton, FL, 32548
Blanque Virginia President 1324 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548
CRONLEY SHERRY Treasurer 1324 Miracle Strip Pkwy #406, Fort Walton Beach, FL, 32548
TOLBERT FRED E Director 1324 Miracle Strip Pkwy SE, FT WALTON BCH, FL, 32548
Willis Todd Director 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL, 32548
Cronley Sherry Agent 1324 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Cronley, Sherry -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1324 MIRACLE STRIP PKWY SE, Unit L08, FT WALTON BCH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-01-28 1324 MIRACLE STRIP PKWY SE, Unit L08, FT WALTON BCH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1324 MIRACLE STRIP PKWY, Unit L08, FORT WALTON BEACH, FL 32548 -
AMENDMENT 2006-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State