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 |
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 |
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 | - | - |
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