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 |
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 |
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 | - |
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