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 (42 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. |
Address: | 4056 Brown Landing Road, PALATKA, FL, 32177, US |
Mail Address: | P.O. BOX 2004, PALATKA, FL, 32178-2004, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Currie Darryl | Comm | 4056 Brown Landing Road, Palatka, FL, 32177 |
Keith Tom | Vice President | 516 River Street, Palatka, FL, 32177 |
Poteet Betty | Secretary | 417 Travino Avenue, St Augustine, FL, 32086 |
Wilson Patricia | Treasurer | P.O. BOX 2004, PALATKA, FL, 321782004 |
McCarty Bob | Seco | 149 Buchanan Circle East, Satsuma, FL, 32189 |
Harrell Shaun | Firs | 395 West River Road, PALATKA, FL, 32177 |
Currie Darryl | Agent | 4056 Brown Landing Road, PALATKA, FL, 32177 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State