Entity Name: | MAYACOO LAKES II CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | N09000005245 |
FEI/EIN Number | 270501192 |
Address: | 9697 MAYACOO CLUB DRIVE, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 9697 MAYACOO CLUB DRIVE, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANLON M. TIMOTHY | Agent | 340 ROYAL POINCIANA WAY,SUITE 321, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
KNIFFIN RICHARD | Director | 9118 BAYBURY LANE, WEST PALM BEACH, FL, 33411 |
PERRY MACKENZIE | Director | 216 DESOTA ROAD, WEST PALM BEACH, FL, 33405 |
YOHE BRENT | Director | 9697 MAYACOO CLUB DRIVE, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
LEWIS GREG | Treasurer | 1535 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
DIAMOND PERRY | President | 1528 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
HANLON M. TIMOTHY | Vice President | 340 ROYAL POINCIANA WAY,SUITE 321, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000094056 | MAYACOO LAKES COUNTRY CLUB | ACTIVE | 2023-08-11 | 2028-12-31 | No data | 9697 MAYACOO CLUB DRIVE, WEST PALM BEACH, FL, 33411 |
G09000146692 | MAYACOO LAKES COUNTRY CLUB | EXPIRED | 2009-08-18 | 2014-12-31 | No data | 9697 MAYACOO CLUB DRIVE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-02-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-12-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
Amendment | 2017-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State