Search icon

FLORIDA COUNCIL OF YACHT CLUBS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COUNCIL OF YACHT CLUBS, 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: 26 Jul 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 1975 (50 years ago)
Document Number: 702727
FEI/EIN Number 237421540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2655 ULMERTON ROAD, BOX 282, CLEARWATER, FL, 33762
Mail Address: 2655 ULMERTON ROAD, BOX 282, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Ray Comm 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
Jones Chris Vice President 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
Keitchen Kitch Rear 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
Smith Bobby Secretary 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
Goes Chuck Treasurer 2655 ULMERTON ROAD, CLEARWATER, FL, 33762
Jones Christopher O Agent 2655 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Jones, Christopher O -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2655 ULMERTON ROAD, BOX 282, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 2655 ULMERTON ROAD, BOX 282, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2011-03-06 2655 ULMERTON ROAD, BOX 282, CLEARWATER, FL 33762 -
NAME CHANGE AMENDMENT 1975-10-02 FLORIDA COUNCIL OF YACHT CLUBS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7421540 Corporation Unconditional Exemption 2655 ULMERTON ROAD BOX 282, CLEARWATER, FL, 33762-3337 1984-03
In Care of Name % CHUCK GOES
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33762, US
Principal Officer's Name Ray M Williams
Principal Officer's Address 3073 Harbor Drive Unit 10, Fort Lauderdale, FL, 33316, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33762, US
Principal Officer's Name Joey Sowell
Principal Officer's Address 3119 Addison Drive, Melbourne, FL, 32940, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33762, US
Principal Officer's Name George A Ralston
Principal Officer's Address 1022 Park Street Suite 204, Jacksonville, FL, 32204, US
Website URL www.floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33762, US
Principal Officer's Name George A Ralston
Principal Officer's Address 1022 Park Street Suite 204, Jacksonville, FL, 32204, US
Website URL www.floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33762, US
Principal Officer's Name Robert Peterson
Principal Officer's Address 3606 Bonaire Court, Punta Gorda, FL, 33950, US
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Jon Williams
Principal Officer's Address 839 Hawksbill Island Drive, Satellite Beach, FL, 32937, US
Website URL www.floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name George O'Malley
Principal Officer's Address 1340 River Ridge Drive, Vero Beach, FL, 32963, US
Website URL www.floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Audrey Rice
Principal Officer's Address 1175 Caples Street, Englewood, FL, 34223, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name John Burwell
Principal Officer's Address 3324 Brentwood Court, Punta Gorda, FL, 33950, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Tom Smith
Principal Officer's Address P O Box 2788, Ft Myers, FL, 33902, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Gary Riss
Principal Officer's Address 808 Sea Court, Marco Island, FL, 34145, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Raymond Starsman
Principal Officer's Address 1218 San Mateo Drive, Punta Gorda, FL, 33950, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Harry Perlet
Principal Officer's Address 2382 Landings Circle, Bradenton, FL, 34209, US
Website URL floridacouncilofyachtclubs.com
Organization Name FLORIDA COUNCIL OF YACHT CLUBS INC
EIN 23-7421540
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2655 Ulmerton Road Box 282, Clearwater, FL, 33672, US
Principal Officer's Name Dentis McDaniel
Principal Officer's Address 130 Lanternback Drive, Satellite Beach, FL, 32937, US
Website URL floridacouncilofyachtclubs.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State