Search icon

YOUTH SAILING FOUNDATION OF INDIAN RIVER COUNTY, INC.

Company Details

Entity Name: YOUTH SAILING FOUNDATION OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: N09000009251
FEI/EIN Number 270952942
Address: 17 Seventeenth Street, VERO BEACH, FL, 32960, US
Mail Address: P.O. Box 612, Vero Beach, FL, 32961, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Drake Chris Agent 17 Seventeenth Street, VERO BEACH, FL, 32960

Director

Name Role Address
THOMAS DANIEL Director 28 FOREST PARK DR., VERO BEACH, FL, 32962
Barth Phil Director 3895 Indian River Dr. E., Vero Beach, FL, 32963
Pope Christine P Director 2305 46th Ave, Vero Beach, FL, 32966
Williams Robert Jr. Director 9074 Castle Harbour Circle, Vero Beach, FL, 32963

Vice Chairman

Name Role Address
HINMAN GEORGE Vice Chairman 323 SILVER MOSS DRIVE, VERO BEACH, FL, 32963

Treasurer

Name Role Address
Schlitt Alison Treasurer 25 Seahorse Lane, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111242 LATITUDE 27.39 SAIL CLUB EXPIRED 2010-12-07 2015-12-31 No data P.O. BOX 612, VERO BEACH, FL, 32961, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Drake, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 17 Seventeenth Street, Building C, VERO BEACH, FL 32960 No data
REINSTATEMENT 2022-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 17 Seventeenth Street, Building C, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2016-04-13 17 Seventeenth Street, Building C, VERO BEACH, FL 32960 No data
AMENDMENT 2010-01-11 No data No data
AMENDMENT 2009-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State