Search icon

MARINE TOWER YACHT CLUB, INC.

Company Details

Entity Name: MARINE TOWER YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1970 (54 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 719305
FEI/EIN Number 23-7130107
Address: 2500 E LAS OLAS BLVD, 1101, FORT LAUDERDALE, FL 33301
Mail Address: 2500 E LAS OLAS BLVD, 1101, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRADBURY, GERALD A. Agent 2500 EAST LAS OLAS BLVD., 1903, FT. LAUDERDALE, FL 33301

Director

Name Role Address
LOVERRO, JOHN Director 2500 E LAS OLAS BLVD, FT. LAUDERDALE, FL 33301
BILLINGS, MELVIN Director 2500 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
NAPIER, STAN Director 2500 E LAS OLAS BLVD, FT. LAUDERDALE, FL 33301
HIRSCH, TERESA Director 2500 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
BRADBURY, GERALD A Director 2500 E LAS OLAS BLVD, FT LAUDERDALE, FL 00000

Treasurer

Name Role Address
BRADBURY, GERALD A Treasurer 2500 E LAS OLAS BLVD, FT LAUDERDALE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 2500 E LAS OLAS BLVD, 1101, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2000-05-09 2500 E LAS OLAS BLVD, 1101, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 2500 EAST LAS OLAS BLVD., 1903, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 1986-04-04 BRADBURY, GERALD A. No data

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-05-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State