Entity Name: | FELINE FRIENDS OF DESTIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 1999 (25 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | N99000006808 |
FEI/EIN Number |
593621829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Parkside Circle, Nicevile, FL, 32578, US |
Mail Address: | P.O. BOX 822, DESTIN, FL, 32540, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIDE CAROL | President | 1680 Parkside Circle, Niceville, FL, 32578 |
KENNEDY MARILYN | Secretary | 4005 Indian Trail, Destin, FL, 32541 |
Warfield Lisa | Vice President | 521 Tom Sawyer Lane, Crestview, FL, 32536 |
Wride-Auer Melissa | Director | 1680 Park Side Circle, Niceville, FL, 32578 |
Sharpe Elisa | Director | 126 Southshore Drive, Miramar Beach, FL, 32550 |
EDWARDS CATHERINE | Treasurer | 55 Green Island Way, Miramar Beach, FL, 32550 |
PERRY AMY A | Agent | 4477 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 1680 Parkside Circle, Nicevile, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1680 Parkside Circle, Nicevile, FL 32578 | - |
AMENDMENT | 2011-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-05 | PERRY, AMY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-05 | 4477 LEGENDARY DRIVE, SUITE 202, DESTIN, FL 32541 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State