Entity Name: | THE FLORIDA SUNNYLAND CHAPTER OF THE ANTIQUE AND CLASSIC BOAT SOCIETY, 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: | 09 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | N06117 |
FEI/EIN Number |
593196368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The Florida Sunnyland Chapter of the ACBS, c/o John Hough Treasurer, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 7 Alnwick Rd., Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wanamaker Howard | President | 2357 Bridgette Way, Fleming Island, FL, 32003 |
HOUGH JOHN. | Treasurer | 7 ALNWICK RD., PALM BEACH GARDENS, FL, 33418 |
YOBE MICHAEL | Director | 32633 Lakeshore Dr., Tavares, FL, 32778 |
ROBBINS WILLIAM | Director | 9009 Oakcresty Cir., Mt. Dora, FL, 32757 |
Weinert Debi | Director | 724 Lake Dora Dr, Tavares, FL, 32778 |
Schilk Alan | Vice President | 1354 SW Locks Road, Stuart, FL, 34997 |
Hough John H | Agent | 7 Alnwick Road, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-17 | The Florida Sunnyland Chapter of the ACBS, c/o John Hough Treasurer, 7 Alnwick Rd, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | The Florida Sunnyland Chapter of the ACBS, c/o John Hough Treasurer, 7 Alnwick Rd, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-15 | Hough, John Harrison | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-15 | 7 Alnwick Road, Palm Beach Gardens, FL 33418 | - |
AMENDMENT | 2013-05-06 | - | - |
AMENDMENT | 2013-03-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State