Entity Name: | THE ANTIQUE OUTBOARD MOTOR 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: | 20 Sep 1982 (43 years ago) |
Document Number: | 765122 |
FEI/EIN Number |
592258428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 NW 23 Terrace, Gainesville, FL, 32605, US |
Mail Address: | C/O GEORGE EMMANUEL, 1841 NW 23 TERRACE, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMANUEL GEORGE | Treasurer | 1841 NW 23 TERR, GAINESVILLE, FL, 32605 |
EMMANUEL GEORGE | Director | 1841 NW 23 TERR, GAINESVILLE, FL, 32605 |
Emerson Holly | Secretary | 20801 Eastpoint Dr., Cornelius, NC, 28031 |
Emerson Holly | Director | 20801 Eastpoint Dr., Cornelius, NC, 28031 |
Truntz Eric | President | 18 Pheasant Run, North Granby, CT, 060601017 |
Truntz Eric | Director | 18 Pheasant Run, North Granby, CT, 060601017 |
Purcell Jim | Vice President | 2701 Baynard Rd., Wilmington, DE, 19802 |
Kerbrat Travis | Vice President | 24436 Kingspoint, Novi, MI, 48375 |
Kerbrat Travis | Chairman | 24436 Kingspoint, Novi, MI, 48375 |
Smet Todd | Vice President | 3006 Bradbury Rd, Madison, WI, 53719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1841 NW 23 Terrace, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 1841 NW 23 Terrace, Gainesville, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | EMMANUEL, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-04 | 1841 NW 23 TERRACE, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State