Search icon

DESTIN BUSINESS CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN BUSINESS CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1984 (40 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: N06932
FEI/EIN Number 592494470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 MOUNTAIN DR., DESTIN, FL, 32541, US
Mail Address: P.O. Box 875, SHALIMAR, FL, 32579, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON ED Director P.O. Box 638, DESTIN, FL, 32540
FRAZIER GLORIA K. Secretary 4 9th Avenue, SHALIMAR, FL, 32579
FRAZIER GLORIA K. Treasurer 4 9th Avenue, SHALIMAR, FL, 32579
FRAZIER GLORIA K. Director 4 9th Avenue, SHALIMAR, FL, 32579
VICKERS WILLIAM Director PO BOX 5050, DESTIN, FL, 32540
VICKERS WILLIAM President PO BOX 5050, DESTIN, FL, 32540
WINDES MARYANN Director PO BOX 5533, DESTIN, FL, 32541
RALLS JOHN Director PO BOX 9414, PENSACOLA, FL, 32513
FRAZIER GLORIA Agent 4 9th Avenue, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-20 215 MOUNTAIN DR., DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4 9th Avenue, Suite E, SHALIMAR, FL 32579 -
REGISTERED AGENT NAME CHANGED 1999-05-04 FRAZIER, GLORIA -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 215 MOUNTAIN DR., DESTIN, FL 32541 -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1985-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State