Search icon

SUMMERCHASE AT CRYSTAL BEACH OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERCHASE AT CRYSTAL BEACH 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: 05 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: N96000000620
FEI/EIN Number 593450365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: THE INN @ CRYSTAL BCH, 2996 SCENIC HWY 98 E, DESTIN, FL, 32541, US
Mail Address: THE INN @ CRYSTAL BCH, 2996 SCENIC HWY 98 E, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADNEY CHERYL Director 1475 Midland Rd Unit 58, Southern Pines, NC, 28387
PALMER BECKHAM J Treasurer 1119 CANYON ROAD NORTH, TUSCALOOSA, AL, 35406
CURLE KATHLEEN Secretary 2996 SCENIC HWY 98E, DESTIN, FL, 32541
MCCOLGIN STERLING Director 5510 JARMAN ST, COLORADO SPRINGS, CO, 80906
Partain Jeff Director 218 Sansbury Trail, Warner Robbins, GA, 31088
Higdon Frederick Director 408 Country Club Drive, Lebanon, KY, 40033
SALT WATER VACATIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 40 Hill Ave NW, Ft Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Salt Water Vacations -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 THE INN @ CRYSTAL BCH, 2996 SCENIC HWY 98 E, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-02-17 THE INN @ CRYSTAL BCH, 2996 SCENIC HWY 98 E, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954365 TERMINATED 1000000406914 OKALOOSA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State