Search icon

PALATKA YACHT CLUB, INC.

Company Details

Entity Name: PALATKA YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 1986 (39 years ago)
Document Number: 765601
FEI/EIN Number 59-2869342
Address: 132 Orange Tree Rd, East PALATKA, FL 32131
Mail Address: P.O. BOX 2004, PALATKA, FL 32178-2004
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Driscoll, Ernest Agent 4056 Brown Landing Road, PALATKA, FL 32177

Commodore

Name Role Address
Driscoll, Ernest Commodore 132 Orange Tree Rd, East PALATKA, FL 32131

Vice Commodore

Name Role Address
Currie, Darryl Vice Commodore 4056 Browns Landing Rd, Palatka, FL 32177

Secretary

Name Role Address
Martin, Janet Secretary 100 Whispering Pines Rd, Palatka, FL 32177

Treasurer

Name Role Address
Kiriloff, Michele Treasurer 314 S. 8th St., PALATKA, FL 32177

Second Year Director

Name Role Address
McCarty, Bob Second Year Director 149 Buchanan Circle East, Satsuma, FL 32189

First Year Director

Name Role Address
Harrell, Shaun First Year Director 395 West River Road, 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 No data
REGISTERED AGENT NAME CHANGED 2025-01-29 Driscoll, Ernest No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4056 Brown Landing Road, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2007-04-14 132 Orange Tree Rd, East PALATKA, FL 32131 No data
REINSTATEMENT 1986-01-23 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
REINSTATEMENT 1984-06-29 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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: 05 Feb 2025

Sources: Florida Department of State