Entity Name: | YACHT HARBOR, 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: | 16 Nov 1967 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 1993 (32 years ago) |
Document Number: | 713640 |
FEI/EIN Number |
591722222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 GULF SHORE BLVD. NORTH, NAPLES, FL, 34102 |
Mail Address: | KPG ACCOUNTING SERVICES, INC., 3400 TAMIAMI TRAIL N #302, NAPLES, FL, 34103 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henton Brian | Treasurer | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
Cline Jo Anna | President | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
Hoffman Preston | Secretary | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
Kurily Brett | Vice President | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
Peicott Paul | Vice President | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
GAFFNEY KEVIN P | Agent | KPG ACCOUNTING SERVICES, INC., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | KPG ACCOUNTING SERVICES, INC., 3400 TAMIAMI TRAIL N #302, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 2500 GULF SHORE BLVD. NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | GAFFNEY, KEVIN P | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 2500 GULF SHORE BLVD. NORTH, NAPLES, FL 34102 | - |
AMENDMENT | 1993-07-15 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1993-04-01 | YACHT HARBOR, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State