Search icon

HISTORIC INLET BEACH NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: HISTORIC INLET BEACH NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N11000008281
FEI/EIN Number 83-0668832
Address: 15 Winston Ln, Inlet Beach, FL, 32461, US
Mail Address: P.O. Box 611353, Rosemary Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Graham Miranda Agent 15 Winston Ln., Inlet Beach, FL, 32461

Vice President

Name Role Address
Vakili Fari Vice President 2546 Wynnton Dr, Duluth, GA, 30097
Lawell Karen Vice President POB 611353, Rosemary Beach, FL, 32461

Chief Financial Officer

Name Role Address
Herron Kevin Chief Financial Officer 3823 Rockhaven Ct., Marietta, GA, 30066

President

Name Role Address
Graham Miranda President 15 Winston Lane, Inlet Beach, FL, 32461

Director

Name Role Address
Deveau Heidi Director POB 611353, Rosemary Beach, FL, 32461
Norton John Director POB 611353, Rosemary Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 15 Winston Ln, Inlet Beach, FL 32461 No data
REGISTERED AGENT NAME CHANGED 2024-04-28 Graham, Miranda No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 15 Winston Ln., Inlet Beach, FL 32461 No data
CHANGE OF MAILING ADDRESS 2022-01-25 15 Winston Ln, Inlet Beach, FL 32461 No data
NAME CHANGE AMENDMENT 2017-07-21 HISTORIC INLET BEACH NEIGHBORHOOD ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-03
Name Change 2017-07-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State