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 |
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 |
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. | - |
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