Search icon

HARBOUR CAY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR CAY 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: 02 Nov 1976 (48 years ago)
Document Number: 737196
FEI/EIN Number 591871897

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

Address: HARBOUR CAY CLUB, 1466 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: HARBOUR CAY CLUB, 1466 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Andrew President 1466 Overseas Hwy, MARATHON, FL, 33050
Gonzalez Andrew Director 1466 Overseas Hwy, MARATHON, FL, 33050
Quast Michele Secretary 1466 OVERSEAS HWY, Marathon, FL, 33050
Quast Michele Director 1466 OVERSEAS HWY, Marathon, FL, 33050
Epperly Christopher Director 1466 OVERSEAS HWY, MARATHON, FL, 33050
Harris Allen Vice President 1466 OVERSEAS HWY, Marathon, FL, 33050
Harris Allen Director 1466 OVERSEAS HWY, Marathon, FL, 33050
Chasteen Dale Treasurer 1466 OVERSEAS HWY, MARATHON, FL, 33050
Chasteen Dale Director 1466 OVERSEAS HWY, MARATHON, FL, 33050
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 HARBOUR CAY CLUB, 1466 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-02-07 HARBOUR CAY CLUB, 1466 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-04-15 BECKER & POLIAKOFF, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State