Entity Name: | THE GULF STREAM YACHT CLUB |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jun 1968 (57 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 714769 |
FEI/EIN Number | 59-1002366 |
Address: | 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 |
Mail Address: | 7491 N Federal Hwy C5-331, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silverio, Samuel A | Agent | 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
Aebersold, Stephanie | President | 3087 NE 7th Drive, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Aebersold, Stephanie | Director | 3087 NE 7th Drive, Boca Raton, FL 33431 |
Silverio, Samuel | Director | 7491 N Federal Hwy C5-331, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Hanuschak, Jo Ann | VP D | 3120 Jasmine Drive, Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Silverio, Samuel | Treasurer | 7491 N Federal Hwy C5-331, Boca Raton, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | Silverio, Samuel A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 7491 N Federal Hwy C3-331, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2009-08-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 1984-12-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
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: 06 Feb 2025
Sources: Florida Department of State