Search icon

HIGH POINTE RESORT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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