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 |
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 |
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 | - | - |
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