Entity Name: | HARBOUR RIDGE YACHT & COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 1984 (41 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 14 Dec 1994 (30 years ago) |
Document Number: | N03705 |
FEI/EIN Number |
650129568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL, 34990, US |
Mail Address: | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Jill M | President | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL, 34990 |
Harrison William WJr. | Secretary | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL, 34990 |
Imperiale Michael A | Treasurer | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL, 34990 |
SALERNO MICHAEL J | Asst | 12600 HARBOUR RIDGE BLVD, PALM CITY, FL, 34990 |
Belau Jeffrey S | Asst | 12600 Harbour Ridge Blvd, Palm City, FL, FL, 34990 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-16 | GY CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | 777 S FLAGLER DRIVE SUITE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 12600 N.W. HARBOUR RIDGE BLVD., PALM CITY, FL 34990 | - |
RESTATED ARTICLES AND NAME CHANGE | 1994-12-14 | HARBOUR RIDGE YACHT & COUNTRY CLUB, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-16 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339775942 | 0418800 | 2014-05-19 | 12600 HARBOUR RIDGE, PALM CITY, FL, 34990 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 889775 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 |
Issuance Date | 2014-10-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein On or about May 19, 2014, at the above addressed jobsite, the employer did not ensure a 1000 gallon Propane storage tank located near the water treatment plant was labeled. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State