Search icon

COCOANUT POINT YACHT CLUB, INC.

Company Details

Entity Name: COCOANUT POINT YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1984 (41 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: N02798
FEI/EIN Number 59-2679040
Address: 3282 SE COURT DRIVE, STUART, FL 34997
Mail Address: P.O. Box 220, Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STOORZA, LARRY Agent 1395 NW PINE LAKE DRIVE, STUART, FL 34994

Fleet Captain

Name Role Address
Plasket, Liz Fleet Captain 3282 SE Court Circle, STUART, FL 34997

Director

Name Role Address
Plasket, Liz Director 3282 SE Court Circle, STUART, FL 34997
LUTZ, LESLIE Director 3282 SE Court Drive, STUART, FL 34997
Phipps, Jeannine Director 5454 SE Running Oak Circle, Stuart, FL 34997
Burgess, Glenda Director 2600 S Kanner Hwy, I-2 Stuart, FL 34994
Bullis, Barbara Director 1552 SE Arenson Lane, Port St. Lucie, FL 34952
Talcott, Ronna Director 3774 SE Fairway East, Stuart, FL 34997

Secretary

Name Role Address
LUTZ, LESLIE Secretary 3282 SE Court Drive, STUART, FL 34997

Immediate Past Commodore

Name Role Address
Phipps, Jeannine Immediate Past Commodore 5454 SE Running Oak Circle, Stuart, FL 34997

Vice Commodore

Name Role Address
Burgess, Glenda Vice Commodore 2600 S Kanner Hwy, I-2 Stuart, FL 34994

Treasurer

Name Role Address
Talcott, Ronna Treasurer 3774 SE Fairway East, Stuart, FL 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 3282 SE COURT DRIVE, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2018-04-15 3282 SE COURT DRIVE, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 STOORZA, LARRY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1395 NW PINE LAKE DRIVE, STUART, FL 34994 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State