Search icon

YACHT & TENNIS CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YACHT & TENNIS CLUB 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: 22 Dec 1976 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jul 2010 (15 years ago)
Document Number: 737612
FEI/EIN Number 591722603

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

Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
Address: 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCroary Jane President 4131 Gunn Hwy, Tampa, FL, 33618
Spano Maria Director 4131 Gunn Hwy, Tampa, FL, 33618
Raburn Valerie Director 4131 Gunn Hwy, Tampa, FL, 33618
Brusky Carolyn Secretary 4131 Gunn Hwy, Tampa, FL, 33618
Nelson Dan Vice President 4131 Gunn Hwy, Tampa, FL, 33618
Starr Gary Treasurer 4131 Gunn Hwy, Tampa, FL, 33618
RABIN & PARKER Agent 28059 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-20 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 28059 US HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2016-04-20 RABIN & PARKER -
AMENDED AND RESTATEDARTICLES 2010-07-29 - -
AMENDMENT 2008-08-04 - -
AMENDMENT 2001-11-19 - -
AMENDMENT 2000-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 1987-05-20 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State