Search icon

NEPTUNE FLORIDA YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE FLORIDA 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N02000000243
FEI/EIN Number 800026535

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

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

Key Officers & Management

Name Role Address
Kurzman Rhoda Agent 800 Washington Street, Hollywood, FL, 33019
Kurzman John Chairman 800 Washington Street, Hollywood, FL, 33019
Kurzman John Director 800 Washington Street, Hollywood, FL, 33019
Longwill Richard Vice Chairman 648 Palm Dr., Hallandale Beach, FL, 33009
Longwill Richard Director 648 Palm Dr., Hallandale Beach, FL, 33009
Berman Howard RCD 19955 NE 38 Ct., Aventura, FL, 33180
Schachner Sy FC 3530 Mystic Pt. Dr., Aventura, FL, 33180
Kurzman Rhoda Treasurer 800 Washington St., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 800 Washington Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-01-27 800 Washington Street, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Kurzman, Rhoda -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 800 Washington Street, Hollywood, FL 33019 -
AMENDMENT 2012-04-05 - -

Documents

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 Apr 2025

Sources: Florida Department of State