Search icon

WESTSHORE YACHT CLUB MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTSHORE YACHT CLUB MASTER ASSOCIATION, 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: 16 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: N05000005096
FEI/EIN Number 202969256

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

Address: 6003 BEACON SHORES STREET, TAMPA, FL, 33616, US
Mail Address: 6003 BEACON SHORES STREET, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREIT EDWARD Vice President 6003 BEACON SHORES STREET, TAMPA, FL, 33616
CRITCHER WAYNE Secretary 6003 BEACON SHORES STREET, TAMPA, FL, 33616
STOKER MARK Treasurer 6003 BEACON SHORES STREET, TAMPA, FL, 33616
PEIPERT GLENN Director 6003 BEACON SHORES STREET, TAMPA, FL, 33616
BYRNE JOHN President 6003 BEACON SHORES STREET, TAMPA, FL, 33616
APPLETON REISS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072100 WESTSHORE BAY CLUB ACTIVE 2012-07-19 2027-12-31 - 6003 BEACON SHORES STREET, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6003 BEACON SHORES STREET, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2023-02-01 6003 BEACON SHORES STREET, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Appleton Reiss, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 215 N HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
AMENDMENT 2010-08-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State