Search icon

DESTIN HARVEST, INC.

Company Details

Entity Name: DESTIN HARVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: N07000001772
FEI/EIN Number 260343102
Address: 625 HARBOR BLVD, UNIT #9, DESTIN, FL, 32541
Mail Address: 625 HARBOR BLVD, UNIT #9, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Leavenworth Chris J Agent 625 Harbor Blvd Unit 9, DESTIN, FL, 32541

Treasurer

Name Role Address
Lavin Jackie Treasurer 520 Driftwood Ln, Destin, FL, 32541

Vice President

Name Role Address
Morgan Russell C Vice President 802 Dawn Lane, Destin, FL, 32541

Director

Name Role Address
Destin Tarra Director 730 Kelly St, Destin, FL, 32541

President

Name Role Address
MORGAN CHARLES I President 538 HWY 98, DESTIN, FL, 32541

Exec

Name Role Address
COLEMAN DARBY S Exec 105 TALLAPOOSA STREET, MONTGOMERY, AL, 36104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139963 EMERALD COAST FOOD RESCUE ACTIVE 2024-11-15 2029-12-31 No data 625 HARBOR BLVD UNIT 9, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 625 Harbor Blvd Unit 9, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2021-02-15 Leavenworth, Chris J No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 625 HARBOR BLVD, UNIT #9, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2009-05-11 625 HARBOR BLVD, UNIT #9, DESTIN, FL 32541 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State