Search icon

THE FLORIDA SUNNYLAND CHAPTER OF THE ANTIQUE AND CLASSIC BOAT SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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