Search icon

GULF ATLANTIC YACHT CLUB, INC.

Company Details

Entity Name: GULF ATLANTIC YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2000 (25 years ago)
Date of dissolution: 13 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (a month ago)
Document Number: N00000002177
FEI/EIN Number 010594319
Address: 3842 NW 65th Ave, GAINESVILLE, FL, 32653, US
Mail Address: 3842 NW 65th Ave, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY JESSE F Agent 3842 NW 65TH AVE, GAINESVILLE, FL, 32653

Director

Name Role Address
Kratina Karin Director 2630 NW 41st Street, Gainesville, FL, 32653
Trickey Samuel B Director 723 NW 19th Street, Gainesville, FL, 32603
GREGORY JESSE F Director 3842 NW 65TH AVE, GAINESVILLE, FL, 32653

Secretary

Name Role Address
Trickey Samuel B Secretary 723 NW 19th Street, Gainesville, FL, 32603

Treasurer

Name Role Address
GREGORY JESSE F Treasurer 3842 NW 65TH AVE, GAINESVILLE, FL, 32653

Vice President

Name Role Address
Kratina Karin Vice President 2630 NW 41st Street, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3842 NW 65th Ave, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2022-01-31 3842 NW 65th Ave, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 GREGORY, JESSE F No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3842 NW 65TH AVE, GAINESVILLE, FL 32653 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State