Search icon

HARBOR HOUSE OF DESTIN OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBOR HOUSE OF DESTIN OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: N45174
FEI/EIN Number 59-3168377
Address: 654 Harbor Boulevard, DESTIN, FL 32541
Mail Address: 1714 Bentridge Dr. NW, Kennesaw, GA 30144
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
O’Keefe, Beth Agent 654 Harbor Blvd, Unit 4, DESTIN, FL 32541

Director

Name Role Address
O'Keefe, Beth Director 1714 Bentridge Dr. NW, Kennesaw, GA 30144
Andrus, Robert Director 654 Harbor Blvd, Unit 1 Destin, FL 32541
DUBOSE, LANCE Director 4175 Nathan Jordan Rd, Millry, AL 36558
Taylor, Leita Director 9994 Cumbria Drive, Daphne, AL 36526
Dragonette, Mike Director 3806 Indian Trail, Destin, FL 32541
Dragonette, Linda Director 3806 Indian Trail, Destin, FL 32541
Gerard, Laura Director 654 Harbor Blvd, Unit 5 Destin, FL 32541

President

Name Role Address
O'Keefe, Beth President 1714 Bentridge Dr. NW, Kennesaw, GA 30144

Vice President

Name Role Address
DUBOSE, LANCE Vice President 4175 Nathan Jordan Rd, Millry, AL 36558

Asst. Secretary

Name Role Address
Taylor, Leita Asst. Secretary 9994 Cumbria Drive, Daphne, AL 36526

Treasurer

Name Role Address
DuBose, LaJuana Treasurer PO Box 15, Silas, AL 36919

Secretary

Name Role Address
DuBose, LaJuana Secretary PO Box 15, Silas, AL 36919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 654 Harbor Boulevard, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2022-03-27 654 Harbor Boulevard, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 654 Harbor Blvd, Unit 4, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 O’Keefe, Beth No data
AMENDMENT 2012-04-16 No data No data
REINSTATEMENT 2012-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1994-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State