Search icon

HARBOR HOUSE OF DESTIN OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR HOUSE OF DESTIN 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: 17 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: N45174
FEI/EIN Number 593168377

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

Address: 654 Harbor Boulevard, DESTIN, FL, 32541, US
Mail Address: 1714 Bentridge Dr. NW, Kennesaw, GA, 30144, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Keefe Beth Director 1714 Bentridge Dr. NW, Kennesaw, GA, 30144
Andrus Robert Director 654 Harbor Blvd, Destin, FL, 32541
DUBOSE LANCE Director 4175 Nathan Jordan Rd, Millry, AL, 36558
Taylor Leita Director 9994 Cumbria Drive, Daphne, AL, 36526
DuBose LaJuana Treasurer PO Box 15, Silas, AL, 36919
Dragonette Mike Director 3806 Indian Trail, Destin, FL, 32541
O'Keefe Beth Agent 654 Harbor Blvd, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 654 Harbor Boulevard, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-03-27 654 Harbor Boulevard, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 654 Harbor Blvd, Unit 4, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2021-03-16 O’Keefe, Beth -
AMENDMENT 2012-04-16 - -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State