Search icon

THE GULF STREAM YACHT CLUB - Florida Company Profile

Company Details

Entity Name: THE GULF STREAM YACHT CLUB
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 1968 (57 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 714769
FEI/EIN Number 591002366

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

Address: 7491 N Federal Hwy C3-331, BOCA RATON, FL, 33487, US
Mail Address: 7491 N Federal Hwy C5-331, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aebersold Stephanie President 3087 NE 7th Drive, Boca Raton, FL, 33431
Aebersold Stephanie Director 3087 NE 7th Drive, Boca Raton, FL, 33431
Hanuschak Jo Ann Vice President 3120 Jasmine Drive, Delray Beach, FL, 33483
Hanuschak Jo Ann Director 3120 Jasmine Drive, Delray Beach, FL, 33483
Silverio Samuel Treasurer 7491 N Federal Hwy C5-331, Boca Raton, FL, 33487
Silverio Samuel Director 7491 N Federal Hwy C5-331, Boca Raton, FL, 33487
Silverio Samuel A Agent 7491 N Federal Hwy C3-331, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-07 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Silverio, Samuel A -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 -
REINSTATEMENT 2009-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State