Search icon

CHARTER YACHT BROKERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER YACHT BROKERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: N00000007150
FEI/EIN Number 651050976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 East Las Olas, #1056, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 East Las Olas Blvd, #1056, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liubitch German President 1314 East Las Olas, FORT LAUDERDALE, FL, 33301
PATRICK CHRISTOPHER Treasurer PO Box 781021, Sebastian, FL, 329781021
Van Winter Nancy Secretary 1314 East Las Olas, FORT LAUDERDALE, FL, 33301
Patrick Hugh CTreasur Agent 1314 East Las Olas, FORT LAUDERDALE, FL, 33301
Bahmer Sharon Vice President 1314 East Las Olas, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1314 East Las Olas, #1056, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-05 1314 East Las Olas, #1056, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Patrick, Hugh C, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1314 East Las Olas, #1056, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2006-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1050976 Corporation Unconditional Exemption 1314 E LAS OLAS BLVD 1056, FORT LAUDERDALE, FL, 33301-2334 2014-10
In Care of Name % PATRICIA CRONAN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 179655
Income Amount 80487
Form 990 Revenue Amount 80487
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name CYBA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Form 990-N (e-Postcard)

Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1069 SE 17th Street, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Hugh C Patrick
Principal Officer's Address 103 Drake Way, Sebastian, FL, 32958, US
Website URL www.cyba.net
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1069 SE 17th Street, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Ami G Ira
Principal Officer's Address 1069 SE 17th Street, Fort Lauderdale, FL, 33316, US
Website URL www.cyba.net
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1069 SE 17 Street, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Ami G Ira
Principal Officer's Address 1069 SE 17 Street, Fort Lauderdale, FL, 33316, US
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1069 SE 17 Street, FORT LAUDERDALE, FL, 33316, US
Principal Officer's Name Ami G Ira
Principal Officer's Address 1069 SE 17 Street, FORT LAUDERDALE, FL, 33316, US
Website URL www.cyba.net
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1069 SE 17th Street, Ft Lauderdale, FL, 33316, US
Principal Officer's Name Kathleen Mullen
Principal Officer's Address PO Box 9997, Charlotte Amalie, VI, 00801, US
Website URL cyba.net
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 E Las Olas Blvd Suite1145, Ft Lauderdale, FL, 33301, US
Principal Officer's Name Kathleen Mullen
Principal Officer's Address PO Box 9997, St Thomas, VI, 00801, US
Website URL www.cyba.net
Organization Name CHARTER YACHT BROKERS ASSOCIATION INC
EIN 65-1050976
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 460517, Ft Lauderdale, FL, 33346, US
Principal Officer's Name Kathleen Mullen
Principal Officer's Address PO Box 9997, St Thomas, VI, 00801, US
Website URL www.cyba.net

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CHARTER YACHT BROKERS ASSOC INC
EIN 65-1050976
Tax Period 202212
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State