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 |
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 |
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 | - | - |
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