Search icon

THE PALM YACHT & BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM YACHT & BEACH CLUB, 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: 25 Nov 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: 734430
FEI/EIN Number 590822435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1438 S. OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062, US
Mail Address: 1438 S. OCEAN BLVD., LAUDERDALE BY THE SEA, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tynion Stacey Treasurer 1431 S. OCEAN BLVD. #32, POMPANO BEACH, FL, 33062
Ramsburgh James Vice President 1431 S. OCEAN BLVD. #51, LAUDERDALE BY THE SEA, FL, 33062
Schwab Kathy Secretary 1431 S. OCEAN BLVD. #42, POMPANO BEACH, FL, 33062
Kennedy William Director 1431 S. OCEAN BLVD. # 85, POMPANO BEACH, FL, 33062
ALEXANDERSON FERN President 1431 S. OCEAN BLVD. #11, POMPANO BEACH, FL, 33062
MOONEY PETER Director 1431 S. OCEAN BLVD #44, POMPANO BEACH, FL, 33062
GOLDSTEIN JONATHAN SEsq. Agent 251 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Haber Law LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 251 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 1438 S. OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-09 1438 S. OCEAN BLVD., LAUDERDALE BY THE SEA, FL 33062 -
AMENDMENT 2014-06-16 - -
AMENDMENT 2014-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State