Entity Name: | BAY YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY YACHT CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Nov 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2002 (23 years ago) |
Document Number: | G67588 |
FEI/EIN Number |
650000505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 HYLAN DRIVE, ROCHESTER, NY, 14623, US |
Mail Address: | P.O. Box 92220, Rochester, NY, 14692, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASER KIMBERLIE L | Director | P.O. Box 92220, Rochester, NY, 14692 |
GLASER KIMBERLIE L | President | P.O. Box 92220, Rochester, NY, 14692 |
GLASER KIMBERLIE L | Secretary | P.O. Box 92220, Rochester, NY, 14692 |
SCHECTER MARK SEsq. | Agent | 101 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 1000 HYLAN DRIVE, ROCHESTER, NY 14623 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | SCHECTER, MARK S., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 101 N.E. THIRD AVENUE, STE. 1250, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2002-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-11 | 1000 HYLAN DRIVE, ROCHESTER, NY 14623 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State