Entity Name: | THE PALMS OF DESTIN RESORT AND CONFERENCE CENTER CONDOMINIUM 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: | 25 Jan 2005 (20 years ago) |
Document Number: | N05000000788 |
FEI/EIN Number |
202309150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 Grand Boulevard, Miramar Beach, FL, 32550, US |
Mail Address: | 185 Grand Boulevard, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Brian | Treasurer | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Marshall Warren III | President | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Padrutt Jocinda | Director | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Schulte Marie | Vice President | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Sweat Karen | Secretary | 185 Grand Boulevard, Miramar Beach, FL, 32550 |
Pleat David B | Agent | 4477 Legendary Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 185 Grand Boulevard, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 185 Grand Boulevard, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Pleat, David B | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 4477 Legendary Drive, Suite 202, Destin, FL 32541 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000069310 | ACTIVE | 2023-CA-000142-F | CIR CT 1ST JUD OKALOOSA FL | 2023-01-26 | 2028-02-17 | $638,606.72 | COMMUNICATIONS PROCESSING SYSTEMS, INC., 1500 EMERALD COAST PARKWAY, DESTIN, FL 32541 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State