Entity Name: | DESTIN HARBOR PLACE 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: | 02 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2004 (21 years ago) |
Document Number: | N99000005334 |
FEI/EIN Number |
593606550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 508 HIGHWAY 98 EAST, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT WILLIAM | Vice President | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
Fowner Debbie | Manager | 29C Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548 |
DRESCHER GREGORY | Treasurer | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
DRESCHER GREGORY | Secretary | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
Taylor Randy | President | 508 Harbor Blvd, Destin, FL, 32541 |
PROCEILLI MICHAEL | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Long Rick | Director | P.O. BOX 2613, FORT WALTON BEACH, FL, 32549 |
RDF ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 508 HIGHWAY 98 EAST, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | RDF Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | - |
REINSTATEMENT | 2004-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State