Search icon

EAST WIND BEACH CLUB, INC.

Company Details

Entity Name: EAST WIND BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: 649165
FEI/EIN Number 59-1961442
Address: 150 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 UN
Mail Address: 150 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY, THOMAS M, ESQ. Agent 29 NE 4TH AVE., DELRAY BEACH, FL 33483

President

Name Role Address
MORDUE, Greig President 847348 ROAD 9, DRUMBO N0J 1G0 CA

Vice President

Name Role Address
Freeman, Myra Vice President 150 N Ocean Blvd #S11, Delray Beach, FL 33483

Director

Name Role Address
Freeman, Myra Director 150 N Ocean Blvd #S11, Delray Beach, FL 33483
Woller, Karen Director 150 N Ocean Blvd, W22 Delray Beach, FL 33483

Treasurer

Name Role Address
Weeden, Charles Treasurer 150 N Ocean Blvd, Delray Beach, FL 33483

Secretary

Name Role Address
Godsey, Marie Secretary 150 N Ocean Blvd, S25 Delray Beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104855 EASTWIND BEACH CLUB ACTIVE 2018-09-24 2028-12-31 No data 150 N OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
AMENDMENT 2014-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 150 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 UN No data
RESTATED ARTICLES 2009-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-29 STANLEY, THOMAS M, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 29 NE 4TH AVE., DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 1988-03-23 150 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 UN No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State