Search icon

FUTURA YACHT CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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