Search icon

MARLIN BAY YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MARLIN BAY 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: 08 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: N11000010818
FEI/EIN Number 454549074

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9100 S Dadeland Blvd, Suite 1500, Miami, FL, 33156, US
Address: 3800 Louisa St., Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM HILL, INC. Agent -
Dorfman Robert President 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156
Hoolihan Beemer Secretary 9100 S Dadeland Blvd, Miami, FL, 33156
Bulkiewicz Robert Vice President 9100 S Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081522 MARLIN BAY RESORT & MARINA ACTIVE 2019-07-31 2029-12-31 - 9100 S DADELAND BLVD, 1500, MIAMI, FL, 33156
G14000070411 MARLIN BAY YACHT CLUB EXPIRED 2014-07-08 2019-12-31 - 3800 LOUISA STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 3800 Louisa St., Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-23 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Palm Hill, Inc. -
AMENDMENT 2018-08-17 - -
AMENDMENT 2015-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 3800 Louisa St., Marathon, FL 33050 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-02
AMENDED ANNUAL REPORT 2021-05-23
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State