Search icon

GULF HARBORS YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBORS YACHT CLUB, 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: 14 Aug 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: 702781
FEI/EIN Number 591714051

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

Address: 3926 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652
Mail Address: 3926 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652, UN
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zamorski Brian Comm 5615 Red Snapper Court, New Port Richey, FL, 34652
LaBuz Cathy Treasurer 5648 Catamaran Court, NEW PORT RICHEY, FL, 34652
Thompson Kris Secretary 4917 Galleon Court, NEW PORT RICHEY, FL, 34652
Lauro Yvonne Rear 5632 Egrets Place, New Port Richey, FL, 34652
Cantwell Rich Vice President 5829 Delaware Ave, New Port Richey, FL, 34652
Toth Debra Agent 3926 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Toth, Debra -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 3926 MARINE PARKWAY, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-11-13 3926 MARINE PARKWAY, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-26 3926 MARINE PARKWAY, NEW PORT RICHEY, FL 34652 -
AMENDMENT 1984-12-31 - -
NAME CHANGE AMENDMENT 1965-04-27 GULF HARBORS YACHT CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State