Entity Name: | HIGH POINTE RESORT 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: | 12 May 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | N95000002305 |
FEI/EIN Number |
593382927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10254 E. COUNTY HIGHWAY 30-A, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | High Pointe Owners Association, c/o Bollinger, Brady & Abbott, Destin, FL, 32540, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fohner Dwight | Director | 1056 Rocky Bayou Rd., Niceville, FL, 32578 |
Sallarulo Patrick | Treasurer | PO Box 5383, DESTIN, FL, 32540 |
Rudd Jason | President | PO Box 5383, DESTIN, FL, 32540 |
Feger Tim | Vice President | PO Box 5383, DESTIN, FL, 32540 |
Lyons Tim | Secretary | PO Box 5383, DESTIN, FL, 32540 |
Dunlap and Shipman | Agent | 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000130834 | HIGH POINTE RESORT | EXPIRED | 2014-12-29 | 2024-12-31 | - | 10254 E. COUNTY HIGHWAY 30-A, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 10254 E. COUNTY HIGHWAY 30-A, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Dunlap and Shipman | - |
AMENDMENT | 2015-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 10254 E. COUNTY HIGHWAY 30-A, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-16 |
Reg. Agent Change | 2020-07-14 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State