Entity Name: | THE CORAL BAY YACHT CLUB, INC. |
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: | 22 May 1973 (52 years ago) |
Date of dissolution: | 07 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2020 (5 years ago) |
Document Number: | 726476 |
FEI/EIN Number |
592065493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 SW 128 Street, Pinecrest, FL, 33156, US |
Mail Address: | 6601 SW 128 STreet, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arnold Mary | Director | 12931 Deva Street, CORAL GABLES, FL, 33156 |
ARNOLD BEVERLY | Vice President | 1180 SAN PEDRO AVE., CORAL GABLES, FL, 33156 |
ARNOLD BEVERLY | Director | 1180 SAN PEDRO AVE., CORAL GABLES, FL, 33156 |
WERNER BETH | Secretary | 6601 SW 128 ST, Pinecrest, FL, 33156 |
WERNER BETH | Director | 6601 SW 128 ST, Pinecrest, FL, 33156 |
Werner Beth M | Agent | 6601 SW 128 Street, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 6601 SW 128 Street, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 6601 SW 128 Street, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 6601 SW 128 Street, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | Werner, Beth M | - |
REINSTATEMENT | 1994-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State