DOG ISLAND YACHT CLUB, INC. - Florida Company Profile

Entity Name: | DOG ISLAND YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2004 (21 years ago) |
Document Number: | K72995 |
FEI/EIN Number | 581844462 |
Address: | 780 Spring Lake rd, Thomasville, GA, 31792, US |
Mail Address: | 780 Spring Lake Rd, Thomasvile, GA, 31792, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gronholm Scott | President | 12200 King Circle, Roswell, GA, 30075 |
Grape Richard | Vice President | 882 Gulf Shore Dr. HC 63, Carrabelle, FL, 32322 |
Ashton Tim | Treasurer | 780 Spring Lake Rd, Thomasvile, GA, 31792 |
Brady Elizabeth | Secretary | 8113 Longmeadow Dr., Tallahassee, FL, 32312 |
Hannon Mike | Agent | 147 Old Magnolia Road, Crawfordville, FL, 32327 |
Hudson Eddie | Comm | 3761 Four Oaks Blvd., Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 780 Spring Lake rd, Thomasville, GA 31792 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 780 Spring Lake rd, Thomasville, GA 31792 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Hannon, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 147 Old Magnolia Road, Crawfordville, FL 32327 | - |
AMENDMENT | 2004-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State