Search icon

PALATKA YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PALATKA 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: 29 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 1986 (39 years ago)
Document Number: 765601
FEI/EIN Number 592869342

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 2004, PALATKA, FL, 32178-2004, US
Address: 132 Orange Tree Rd, East PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarty Bob Seco 149 Buchanan Circle East, Satsuma, FL, 32189
Harrell Shaun Firs 395 West River Road, PALATKA, FL, 32177
Driscoll Ernest Comm 132 Orange Tree Rd, East PALATKA, FL, 32131
Currie Darryl Vice President 4056 Browns Landing Rd, Palatka, FL, 32177
Driscoll Ernest Agent 4056 Brown Landing Road, PALATKA, FL, 32177
Martin Janet Secretary 100 Whispering Pines Rd, Palatka, FL, 32177
Kiriloff Michele Treasurer 314 S. 8th St., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 132 Orange Tree Rd, East PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Driscoll, Ernest -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4056 Brown Landing Road, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2007-04-14 132 Orange Tree Rd, East PALATKA, FL 32131 -
REINSTATEMENT 1986-01-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2018-04-25
ANNUAL REPORT 2017-04-24

Date of last update: 01 Jun 2025

Sources: Florida Department of State