Search icon

THE RACQUET CLUB AT OCEAN REEF, INC. - Florida Company Profile

Company Details

Entity Name: THE RACQUET CLUB AT OCEAN REEF, 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: 23 Jan 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2020 (4 years ago)
Document Number: 734837
FEI/EIN Number 591694271

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

Address: 212 ANCHOR DRIVE, KEY LARGO, FL, 33037, US
Mail Address: 212 ANCHOR DRIVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nikki Beyer President 42 Moorings, KEY LARGO, FL, 33037
Zoba Christie Trustee 70 Pumpkin Cay Rd, KEY LARGO, FL, 33037
Hogarth Gregory Secretary 16 Sunrise Cay Dr, Key Largo, FL, 33037
McKenzie Thomas Trustee 14 Grayvik Dr, Key Largo, FL, 33037
Beyer Nikki Agent 42 Moorings, Key Largo, FL, 33037
Cooper Lesley Trustee 205 S. Harbor Dr, Key Largo, FL, 33037
Bobick Jackie Othe 220 Lignumvitea Drive, Key Largo, FL, 330375202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900415 FRIENDS OF TENNIS EXPIRED 2008-03-04 2013-12-31 - 212 ANCHOR DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Beyer, Nikki -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 42 Moorings, Unit A, Key Largo, FL 33037 -
REINSTATEMENT 2020-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 212 ANCHOR DRIVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2006-01-15 212 ANCHOR DRIVE, KEY LARGO, FL 33037 -
AMENDMENT 1986-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-29
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-20
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State