Entity Name: | DOLPHIN REEF 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: | 20 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2024 (7 months ago) |
Document Number: | N19000009955 |
FEI/EIN Number |
84-2683298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 PAYNE STREET, Miramar Beach, FL, 32550, US |
Mail Address: | 325 LONGSHORE DRIVE, Florence, AL, 35634, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT BRIAN | President | 4708 CALDWELL MILL ROAD, VESTAVIA, AL, 35243 |
LITTRELL PATRICIA | Secretary | 325 LONGSHORE DRIVE, FLORENCE, AL, 35634 |
LITTRELL PATRICIA | Treasurer | 325 LONGSHORE DRIVE, FLORENCE, AL, 35634 |
SANDERS DENNIS | Vice President | 736 SAGEBRUSH RD, ASHVILLE, AL, 35953 |
BRUETTE MARILYN | Agent | 67 SUNFISH ST, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107684 | DOLPHIN REEF | EXPIRED | 2019-10-02 | 2024-12-31 | - | 551 COUNTY ROAD 86, ROGERSVILLE, AL, 35652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 80 PAYNE STREET, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-09 | BRUETTE, MARILYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | 67 SUNFISH ST, DESTIN, FL 32541 | - |
REINSTATEMENT | 2024-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 80 PAYNE STREET, Miramar Beach, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2020-10-30 | DOLPHIN REEF ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
REINSTATEMENT | 2024-09-09 |
ANNUAL REPORT | 2021-03-16 |
Amendment and Name Change | 2020-10-30 |
ANNUAL REPORT | 2020-06-25 |
Domestic Non-Profit | 2019-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State