Entity Name: | THE JIB YACHT 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: | 22 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | N07000003002 |
FEI/EIN Number |
261198995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 E. INDIANTOWN ROAD, SUITE 127, JUPITER, FL, 33477, US |
Mail Address: | 185 E. INDIANTOWN ROAD, SUITE 127, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metaxsas Sofia | Treasurer | 185 E. INDIANTOWN ROAD, JUPITER, FL, 33477 |
LAWLER PAUL | Vice President | 185 EAST INDIANTOWN ROAD SUITE 127, JUPITER, FL, 33477 |
BENTZ ROBERT | President | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
METAXAS SOFIA | Secretary | 185 EAST INDIANTOWN ROAD SUITE 127, JUPITER, FL, 33477 |
SMITH LAWRENCE W | Agent | 701 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-30 | 185 E. INDIANTOWN ROAD, SUITE 127, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2009-11-30 | 185 E. INDIANTOWN ROAD, SUITE 127, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-30 | SMITH, LAWRENCE W | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-30 | 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State