Entity Name: | TGM YACHT CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2010 (15 years ago) |
Date of dissolution: | 19 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | F10000002801 |
FEI/EIN Number | 262854239 |
Address: | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOCHBERG THOMAS | President | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GOCHBERG THOMAS | Director | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRAZZETTA MICHAEL G | Senior Vice President | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRAZZETTA MICHAEL G | Treasurer | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BILLS VETA | Secretary | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BILLS VETA | Vice President | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-19 | No data | No data |
REGISTERED AGENT CHANGED | 2017-01-19 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 650 5TH AVE., 28TH FLOOR, NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
Withdrawal | 2017-01-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-29 |
Foreign Non-Profit | 2010-06-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State