Entity Name: | 800 INDIAN TRAIL OWNERS 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: | 26 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | N17988 |
FEI/EIN Number |
90-0265801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34990 Emerald Coast Parkway, Destin, FL, 32541, US |
Mail Address: | 34990 Emerald Coast Parkway, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L.S. Management & Associates, Inc. ECD | Agent | 34990 Emerald Coast Parkway, Destin, FL, 32541 |
Hernandez Elizabeth | President | 3220 Frederick Place, Charlotte, NC, 28210 |
Hernandez, Jr. Augustin | Vice President | 3850 Indian Trail Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 34990 Emerald Coast Parkway, Suite 385, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 34990 Emerald Coast Parkway, Suite 385, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 34990 Emerald Coast Parkway, Suite 385, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-29 | L.S. Management & Associates, Inc. ECD | - |
REINSTATEMENT | 2006-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-12-02 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-11-30 |
AMENDED ANNUAL REPORT | 2019-11-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State