Entity Name: | FUTURA YACHT CLUB HOMEOWNERS' 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: | 10 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 2000 (25 years ago) |
Document Number: | 741951 |
FEI/EIN Number |
592642818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 185 E Indiantown Road, Suite 127, Accounting Department Inc, Jupiter, FL, 33477, US |
Address: | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY DON | President | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
BLACK KELLY | Secretary | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
BROCKHAUS ROBERT | Member | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
JACOBS CARRIE | Member | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
MOCNY DOUG | Member | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
NOON JIM | Member | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Doherty Don | Agent | 185 E Indiantown Road, Suite 127, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 185 E Indiantown Road, Suite 127, Accounting Department, Inc., Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Doherty, Don | - |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 88540 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
AMENDMENT | 2000-04-10 | - | - |
REINSTATEMENT | 1986-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-02-03 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State