Entity Name: | INDIAN LAKE HOMEOWNERS ASSOCIATION AT DESTIN, 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: | 07 Dec 2005 (19 years ago) |
Document Number: | N05000012270 |
FEI/EIN Number |
203948038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Modica Edward S | President | 2641 West Highway 98, Mary Esther, FL, 32569 |
DALENBERG DAVE | Treasurer | 136 Haven Way, Freeport, FL, 32439 |
RANDOLPH JEFFREY | Vice President | 1436 Sunnytree Lane, Ballwin, MO, 63021 |
Turner Jerry | Secretary | 3008 Yorktown Circle, Fort Walton Beach, FL, 32547 |
HAND ARENDALL HARRISON SALE LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-23 | HAND ARENDALL HARRISON SALE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 35008 EMERALD COAST PARKWAY, SUITE 500, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-17 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State