Entity Name: | DESTIN YACHT CLUB 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: | 27 Sep 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | N05377 |
FEI/EIN Number |
592653298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 HARBOR BLVD, DESTIN, FL, 32541, US |
Mail Address: | 320 HARBOR BLVD, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Toye | Treasurer | 320 HARBOR BLVD -, DESTIN, FL, 32541 |
LaPierre Darren | President | 320 HARBOR BLVD, DESTIN, FL, 32541 |
MCLAUGHLIN MIKE | Secretary | 320 HARBOR BLVD, DESTIN, FL, 32541 |
ROGERS RICHARD | Director | 320 HARBOR BLVD, DESTIN, FL, 32541 |
Dombrowski Mike | Vice President | 320 HARBOR BOULEVARD, DESTIN, FL, 32541 |
Becker Lawyers | Agent | 348 Miracle Strip Pkwy. SUITE 7, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Becker Lawyers | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 348 Miracle Strip Pkwy. SUITE 7, FORT WALTON BEACH, FL 32547 | - |
AMENDMENT | 2013-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 320 HARBOR BLVD, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 320 HARBOR BLVD, DESTIN, FL 32541 | - |
REINSTATEMENT | 1991-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1987-02-19 | DESTIN YACHT CLUB OWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1987-02-19 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
Reg. Agent Resignation | 2023-05-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State