Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DESTIN ON-THE-GULF CONDOMINIUM ASSOCIATION, INC.
Filing Information
764188
59-2269194
07/16/1982
FL
ACTIVE
REINSTATEMENT
10/24/1996
Principal Address
Changed: 10/07/1987
600 GULFSHORE DRIVE
DESTIN, FL 32541
DESTIN, FL 32541
Changed: 10/07/1987
Mailing Address
Changed: 02/15/2021
600 GULF SHORE DR
HOMEOWNERS ASSOCIATION
DESTIN, FL 32541
HOMEOWNERS ASSOCIATION
DESTIN, FL 32541
Changed: 02/15/2021
Registered Agent Name & Address
Becker & Poliakoff
Name Changed: 01/28/2022
Address Changed: 01/28/2022
348 Miracle Strip Pkwy SW
Paradise Village,
Suite #7
Fort Walton Beach, FL 32548
Paradise Village,
Suite #7
Fort Walton Beach, FL 32548
Name Changed: 01/28/2022
Address Changed: 01/28/2022
Officer/Director Detail
Name & Address
Title Secretary
Brown, Sara Elizabeth
Title Director
Smith, Michael D
Title Director
Farrell, Tony
Title President
Sanborn, David
Title Treasurer
Haney, Michelle
Title VP
NARUP, RICK
Title CAM
Ekema, Ryan
Title Secretary
Brown, Sara Elizabeth
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title Director
Smith, Michael D
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title Director
Farrell, Tony
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title President
Sanborn, David
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title Treasurer
Haney, Michelle
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title VP
NARUP, RICK
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Title CAM
Ekema, Ryan
PO BOX 5383
Destin, FL 32540
Destin, FL 32540
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/31/2023 |
2024 | 01/30/2024 |
Document Images