Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DESTIN YACHT CLUB OWNERS ASSOCIATION, INC.

Filing Information
N05377 59-2653298 09/27/1984 FL ACTIVE AMENDMENT 07/15/2013 NONE
Principal Address
320 HARBOR BLVD
DESTIN, FL 32541

Changed: 01/30/2006
Mailing Address
320 HARBOR BLVD
DESTIN, FL 32541

Changed: 01/30/2006
Registered Agent Name & Address Becker Lawyers
348 Miracle Strip Pkwy. SUITE 7
FORT WALTON BEACH, FL 32547

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Registered Agent Resigned: 05/02/2023
Officer/Director Detail Name & Address

Title Treasurer

Hill, Toye
320 HARBOR BLVD -
DESTIN, FL 32541

Title President

LaPierre, Darren
320 HARBOR BLVD
DESTIN, FL 32541

Title Secretary

MCLAUGHLIN, MIKE
320 HARBOR BLVD
DESTIN, FL 32541

Title VP

Dombrowski, Mike
320 HARBOR BOULEVARD
DESTIN, FL 32541

Title Director

ROGERS, RICHARD
320 HARBOR BLVD
DESTIN, FL 32541

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/10/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- Reg. Agent Resignation View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
08/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- Amendment View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- Reg. Agent Change View image in PDF format
06/16/2000 -- Reg. Agent Resignation View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format