Entity Name: | INDIAN WOODS OF DESTIN PROPERTY 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: | 21 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | N95000000852 |
FEI/EIN Number |
593299880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 376 SONORA ROAD, DESTIN, FL, 32541, US |
Mail Address: | 376 SONORA ROAD, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Micacchion Dot A | Secretary | 3844 Mesa Road, DESTIN, FL, 32541 |
Holtz Edie | Treasurer | 372 SONORA ROAD, DESTIN, FL, 32541 |
Fleming Garnet A | President | 376 SONORA ROAD, DESTIN, FL, 32541 |
PELTO GAIL | Vice President | 373 SONORA ROAD, DESTIN, FL, 32541 |
PELTO GAIL | Agent | 373 SONORA ROAD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 373 SONORA ROAD, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | PELTO, GAIL | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-09 | 376 SONORA ROAD, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 376 SONORA ROAD, DESTIN, FL 32541 | - |
REINSTATEMENT | 2012-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2001-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
Amendment | 2023-11-30 |
Reg. Agent Change | 2023-09-05 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State