Entity Name: | CIRCLE BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Dec 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2023 (a year ago) |
Document Number: | 731554 |
FEI/EIN Number |
591578440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 SW PALM CITY ROAD, STUART, FL, 34994, US |
Mail Address: | 1950 SW PALM CITY ROAD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN DORIS | President | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
HINES WILLIAM | Vice President | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
HINES WILLIAM | Pr | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
RAWDING LISA | Secretary | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
MILLS WILLIAM (SANDY | Treasurer | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
AHERN THOMAS | Director | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
CHRIST CLIFF | Director | 1950 SW PALM CITY ROAD, STUART, FL, 34994 |
CORNET JANE L | Agent | 401 SE OSCEOLA STREET, STUART, FL, 349950066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | CORNET, JANE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 401 SE OSCEOLA STREET, SUITE 101/RIVER OAK CENTER, STUART, FL 34995-0066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 1950 SW PALM CITY ROAD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 1950 SW PALM CITY ROAD, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
Amendment | 2023-10-09 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State