Entity Name: | DELRAY HARBOR 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: | 18 Jun 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | 763821 |
FEI/EIN Number |
592222827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 SOUTH FEDERAL HIGHWAY, MANAGEMENT OFFICE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 1035 SOUTH FEDERAL HIGHWAY, MANAGEMENT OFFICE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARLETON DON | President | 1035 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
Hennig Andy | Vice President | 1035 S FEDERAL HWY/OFFICE, DELRAY BEACH, FL, 33483 |
REGINALD DAVENPORT | Treasurer | 1035 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
BEFUS JOHN | Director | 1035 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
GOVEL STEVE | Secretary | 1035 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-08-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-08 | 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | KAYE BENDER REMBAUM, P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 1035 SOUTH FEDERAL HIGHWAY, MANAGEMENT OFFICE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 1035 SOUTH FEDERAL HIGHWAY, MANAGEMENT OFFICE, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-12 |
Amended and Restated Articles | 2023-08-07 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-12-09 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-12-08 |
Reg. Agent Change | 2021-08-30 |
AMENDED ANNUAL REPORT | 2021-05-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State