HALIFAX RIVER YACHT CLUB, INC. - Florida Company Profile

Entity Name: | HALIFAX RIVER YACHT 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: | 01 Jun 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | 763501 |
FEI/EIN Number |
590279320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yaeger Margaret | Treasurer | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Kinne Sandford | Secretary | 331 S Beach, DAYTONA BEACH, FL, 32114 |
Gosch Richard | Vice President | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Blount Rodney | Imme | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Wagner Glen | Comm | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Freeman Drew | Rear | 331 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013737 | COMMODEAR'S SHIP'S STORE | ACTIVE | 2010-02-11 | 2030-12-31 | - | 331 S. BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2018-04-20 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | PALMETTO CHARTER SERVICES,INC | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-02-26 | - | - |
REINSTATEMENT | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-15 |
Amendment | 2018-04-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State