Entity Name: | PALM BAY YACHT CLUB CONDOMINIUM 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: | 14 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | 763779 |
FEI/EIN Number |
630080636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 N.E. 69TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 780 N.E. 69TH STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIS ROBERT | President | 780 NW 69TH STREET, MIAMI, FL, 33138 |
Hoagland Thomas A | Secretary | 780 NE 69TH STREET, MIAMI, FL, 33138 |
NAVARRO ANTHONY | Treasurer | 780 NE 69TH STREET, MIAMI, FL, 33138 |
Bini Dante | Director | 780 NW 69TH STREET, MIAMI, FL, 33138 |
Terrence Brown | Vice President | 780 N.E. 69TH STREET, MIAMI, FL, 33138 |
HABER LAW, LLP | Agent | 251 NW 23rd Street, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 251 NW 23rd Street, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | HABER LAW, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 780 N.E. 69TH STREET, #201, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 780 N.E. 69TH STREET, #201, MIAMI, FL 33138 | - |
AMENDMENT | 2019-03-20 | - | - |
AMENDMENT | 2018-08-23 | - | - |
REINSTATEMENT | 1998-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1989-10-10 | PALM BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC | - |
REINSTATEMENT | 1985-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-12-09 |
AMENDED ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2020-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State