Search icon

HENDERSON BEACH RESORT MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HENDERSON BEACH RESORT MASTER 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: 05 Aug 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: N14000007305
FEI/EIN Number 37-1765955

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

Address: 100 Matthews Blvd Ste C2, Destin, FL, 32541-3821, US
Mail Address: 37 Country Club Drive East, Destin, FL, 32541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lomax Dan K Director 100 Matthews Blvd., Suite C2, Destin, FL, 32541
HOWELL SHANNON Treasurer 100 Matthews Blvd., Suite C2, DESTIN, FL, 32541
McGilligan Michael Vice President 100 Matthews Blvd., Suite C2, Destin, FL, 32541
Wampler Ken President 100 Matthews Blvd., Suite C2, Destin, FL, 32541
Carns John Director 100 Matthews Blvd Ste C2, Destin, FL, 325413821
WILLIAMS KIRBY H Agent 60 Clayton Lane, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 12815 U.S HIGHWAY 98 WEST, Suite 100, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 12815 U.S HIGHWAY 98 WEST, Suite 100, Destin, FL 32540 -
CHANGE OF MAILING ADDRESS 2025-01-16 12815 U.S HIGHWAY 98 WEST, Suite 100, Destin, FL 32540 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Wampler, Ken -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 100 Matthews Blvd Ste C2, Destin, FL 32541-3821 -
CHANGE OF MAILING ADDRESS 2022-04-26 100 Matthews Blvd Ste C2, Destin, FL 32541-3821 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 60 Clayton Lane, Suite B, SANTA ROSA BEACH, FL 32459 -
AMENDED AND RESTATEDARTICLES 2014-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State