Search icon

HARBORWALK VILLAGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBORWALK VILLAGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2004 (20 years ago)
Document Number: N04000011896
FEI/EIN Number 202056278
Address: 10 HARBOR BLVD., DESTIN, FL, 32541, US
Mail Address: 10 HARBOR BLVD., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MALLORY LEYDA Agent 10 HARBOR BLVD., DESTIN, FL, 32541

Director

Name Role Address
BOS PETER H Director 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
FEATHERSTON GREG Director 10 HARBOR BLVD., DESTIN, FL, 32541
Hodges Destinee Ms. Director 10 HARBOR BLVD., DESTIN, FL, 32541
KNOWLES PETE Director 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Storch Janet Director 10 Harbor Boulevard, Destin,, FL, 32541

Vice President

Name Role Address
BOS PETER H Vice President 4471 LEGENDARY DRIVE, DESTIN, FL, 32541

Secretary

Name Role Address
FEATHERSTON GREG Secretary 10 HARBOR BLVD., DESTIN, FL, 32541

President

Name Role Address
KNOWLES PETE President 4471 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-22 MALLORY, LEYDA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 10 HARBOR BLVD., DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 10 HARBOR BLVD., DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2012-05-01 10 HARBOR BLVD., DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State