Entity Name: | NEPTUNE FLORIDA YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N02000000243 |
FEI/EIN Number | 800026535 |
Address: | 800 Washington Street, Hollywood, FL, 33019, US |
Mail Address: | 800 Washington Street, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kurzman Rhoda | Agent | 800 Washington Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Kurzman John | Chairman | 800 Washington Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Kurzman John | Director | 800 Washington Street, Hollywood, FL, 33019 |
Longwill Richard | Director | 648 Palm Dr., Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Longwill Richard | Vice Chairman | 648 Palm Dr., Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Berman Howard | RCD | 19955 NE 38 Ct., Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
Schachner Sy | FC | 3530 Mystic Pt. Dr., Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
Kurzman Rhoda | Treasurer | 800 Washington St., Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 800 Washington Street, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 800 Washington Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Kurzman, Rhoda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 800 Washington Street, Hollywood, FL 33019 | No data |
AMENDMENT | 2012-04-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State