Entity Name: | BERMUDA CLUB OF GULF STREAM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
BERMUDA CLUB OF GULF STREAM INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 08 Feb 1973 (52 years ago) |
Document Number: | 725502 |
FEI/EIN Number |
59-1450715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 SEA RD., Gulf Stream, FL 33483 |
Mail Address: | C/O ERIK SMITH, P. O. BOX X1132, BOYNTON BEACH, FL 33425-1132 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, ERIK J | Agent | 1171 N. OCEAN BLVD, GULFSTREAM, FL 33483 |
O' Reilly, Henry | President | 3883 Bermuda Lane, 6 DELRAY BEACH, FL 33483 |
Lyman, Suzanne | treasurer | 3883 BERMUDA LANE #5, DELRAY BEACH, FL 33483 |
McCall, Josh | Secretary | 10 Sea RD., #1 1 GULFSTREAM, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 10 SEA RD., Gulf Stream, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | SMITH, ERIK J | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-20 | 1171 N. OCEAN BLVD, GULFSTREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1996-04-12 | 10 SEA RD., Gulf Stream, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State