Entity Name: | GULF ATLANTIC YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 13 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2025 (4 months ago) |
Document Number: | N00000002177 |
FEI/EIN Number |
010594319
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Kratina Karin | Director | 2630 NW 41st Street, Gainesville, FL, 32653 |
Trickey Samuel B | Secretary | 723 NW 19th Street, Gainesville, FL, 32603 |
Trickey Samuel B | Director | 723 NW 19th Street, Gainesville, FL, 32603 |
GREGORY JESSE F | Director | 3842 NW 65TH AVE, GAINESVILLE, FL, 32653 |
GREGORY JESSE F | Agent | 3842 NW 65TH AVE, GAINESVILLE, FL, 32653 |
GREGORY JESSE F | Treasurer | 3842 NW 65TH AVE, GAINESVILLE, FL, 32653 |
Kratina Karin | Vice President | 2630 NW 41st Street, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 3842 NW 65th Ave, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 3842 NW 65th Ave, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | GREGORY, JESSE F | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3842 NW 65TH AVE, GAINESVILLE, FL 32653 | - |
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: 03 May 2025
Sources: Florida Department of State