Entity Name: | THE DUNES OF CRYSTAL BEACH 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: | 05 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | N05000003498 |
FEI/EIN Number |
202844690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 970 GULF SHORE DRIVE, DESTIN, FL, 32541, US |
Address: | 2780 SCENIC HWY 98, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHN | President | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
TAYLOR JOHN | Director | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
Kirby Michael | Secretary | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
Tansil Kelley | Director | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
Schultz Randy | Vice President | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
McNey Deborah | Asst | 970 Gulf Shore Drive, Destin, FL, 32541 |
Kent Michael G | Agent | 970 GULF SHORE DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Kent, Michael G | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 2780 SCENIC HWY 98, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 970 GULF SHORE DRIVE, DESTIN, FL 32541 | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-11 | 2780 SCENIC HWY 98, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State