Search icon

CORTEZ YACHT CLUB, INC.

Company Details

Entity Name: CORTEZ YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Document Number: N03000009851
FEI/EIN Number 270071424
Address: 119801st Ave. N., Bradenton, FL, 34205, US
Mail Address: 17744 Long Point Dr., Redington Shores, FL, 33708, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PANCER SARA C Agent 17744 Long Point Dr., Redington Shores, FL, 33708

Comm

Name Role Address
PANCER MICHAEL Comm 17744 Long Point Dr., Redington Shores, FL, 33708

Vice President

Name Role Address
MAREK ALFRED Vice President 16750 GULF BLVD, NORTH REDINGTON, FL, 33708

Flee

Name Role Address
CARL SUCCA Flee 17034 DOLPHIN DR., NORTH REDINGTON, FL, 33708

Treasurer

Name Role Address
PANCER SARA C Treasurer 17744 Long Point Dr., Redington Shores, FL, 33708

Secretary

Name Role Address
KLEARMAN HAYLEY Secretary 3803 BAMBOO TERRACE, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 119801st Ave. N., Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 119801st Ave. N., Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 PANCER, SARA CATHERINE No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 17744 Long Point Dr., Redington Shores, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State