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 |
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 |
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 | - | - |
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