Search icon

CIRCLE BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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