Search icon

HARBOUR SAILING CLUB, INC.

Company Details

Entity Name: HARBOUR SAILING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: N19000009714
FEI/EIN Number 843068693
Address: 834 Shipwatch Drive E, JACKSONVILLE, FL, 32225, US
Mail Address: 834 Shipwatch Drive E, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR FRANK E Agent 834 Shipwatch Drive E, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
Proctor Frank E Treasurer 834 Shipwatch Drive E, JACKSONVILLE, FL, 32225

Director

Name Role Address
BONE GARY S Director 943 YACHT HABOR COURT, JACKSONVILLE, FL, 32225
FEENEY JOHN Director 2477 Glade Springs Drive, JACKSONVILLE, FL, 32246
Wright Gilbert PJr. Director 8237 Fleet Landing Boulevard, Atlantic Beach, FL, 32233

Secretary

Name Role Address
GRIGG JAMES Secretary 943 YACHT HABOR COURT, JACKSONVILLE, FL, 32225

President

Name Role Address
Neu Brooklynn E President 976 Shipwatch Dr, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 834 Shipwatch Drive E, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2022-04-01 834 Shipwatch Drive E, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 PROCTOR, FRANK E No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 834 Shipwatch Drive E, JACKSONVILLE, FL 32225 No data
AMENDMENT AND NAME CHANGE 2020-04-01 HARBOUR SAILING CLUB, INC. No data
AMENDMENT 2019-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-24
Amendment and Name Change 2020-04-01
Amendment 2019-11-20
Domestic Non-Profit 2019-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State