YOUNG PROFESSIONALS IN YACHTING, INC. - Florida Company Profile

Entity Name: | YOUNG PROFESSIONALS IN YACHTING, 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: | 06 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | N09000001254 |
FEI/EIN Number |
264222061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316, US |
Mail Address: | P.O. BOX 460304, FORT LAUDERDALE, FL, 33346, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGH LAW LLC | Agent | - |
HAGAN KATHLEEN | President | 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
NOBLE CASEY | Vice President | 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
BURTON STEPHANIE | Treasurer | 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
CRUMPTON MORGAN C | Administrator | 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 800 SE INDIAN STREET, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 801 SEABREEZE BLVD., SUITE D, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 801 SEABREEZE BLVD., SUITE D, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-11 | HIGH LAW LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 800 SE Indian Street, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 801 SEABREEZE BLVD., Suite D, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | High Law | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 801 SEABREEZE BLVD., Suite D, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State