Search icon

PALM COVE YACHT CLUB, INC.

Company Details

Entity Name: PALM COVE YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: N07000010244
FEI/EIN Number 261316236
Address: 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990, US
Mail Address: 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Dennen Caryl M Agent 2447 SW Bridgeview Terrace, PALM CITY, FL, 34990

REAR

Name Role Address
Flaherty Tom REAR 1999 SW Balata Terrace, PALM CITY, FL, 34990

Commissioner

Name Role Address
Dennen Caryl M Commissioner 2447 SW Bridgeview Terrace, Palm City, FL, 34990

Vice President

Name Role Address
Bollinger Joe Vice President 245 SW Hatteras, PALM CITY, FL, 34990

Secretary

Name Role Address
McCluskey Trish Secretary 2501 SW Bridgeview Terrace, PALM CITY, FL, 34990

FLEE

Name Role Address
Lerch John FLEE 1998 SW Balata Terrace, Palm City, FL, 34990

Treasurer

Name Role Address
MCCLUSKEY JOHN M Treasurer 2501 SW BRIDGEVIEW TERRACE, PALM CITY, FL, 34990

Founder

Name Role Address
MCCLUSKEY JOHN M Founder 2501 SW BRIDGEVIEW TERRACE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900138 PALM COVE YACHT CLUB EXPIRED 2008-01-23 2013-12-31 No data 21 SW PALM COVE DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Dennen, Caryl Marie No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 2447 SW Bridgeview Terrace, PALM CITY, FL 34990 No data
AMENDMENT 2022-03-18 No data No data
AMENDMENT 2008-05-29 No data No data
CHANGE OF MAILING ADDRESS 2008-03-20 262 SW PALM COVE DRIVE, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
Amendment 2022-03-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State