Search icon

THE PALMS OF DESTIN RESORT AND CONFERENCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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