Entity Name: | DESTIN FISHERMEN'S FOUNDATION, 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: | 15 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | N10000005855 |
FEI/EIN Number |
010970116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 HIGHWAY 98, SUITE C, DESTIN, FL, 32541 |
Mail Address: | PO BOX 1075, DESTIN, FL, 32540 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Matthew J | Director | 269 Mattie M. Kelly Blvd., DESTIN, FL, 32541 |
Wright Katie L | President | 269 Mattie M. Kelly Blvd, Destin, FL, 32541 |
Wright Katie L | Director | 269 Mattie M. Kelly Blvd, Destin, FL, 32541 |
Wright Matthew J | Vice President | 269 Mattie M. Kelly Blvd., DESTIN, FL, 32541 |
GATES DAVID | Vice President | 544 SIBERT AVENUE, DESTIN, FL, 32541 |
GATES DAVID | Director | 544 SIBERT AVENUE, DESTIN, FL, 32541 |
BIGGERS KAY | Secretary | 638 SEAVIEW DRIVE, DESTIN, FL, 32541 |
BIGGERS KAY | Director | 638 SEAVIEW DRIVE, DESTIN, FL, 32541 |
PARKER MARGUERITE | Treasurer | 827 KELL-AIRE COURT, DESTIN, FL, 32541 |
PARKER MARGUERITE | Director | 827 KELL-AIRE COURT, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 269 Mattie M. Kelly Blvd, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Wright, Katie Leigh | - |
NAME CHANGE AMENDMENT | 2010-07-06 | DESTIN FISHERMEN'S FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State