Search icon

DESTIN YACHT CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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