Search icon

SAILFISH POINT YACHT CLUB, INC.

Company Details

Entity Name: SAILFISH POINT YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (29 years ago)
Document Number: N21190
FEI/EIN Number 75-3110555
Address: 6908 SE N MARINA WAY, STUART, FL 34996
Mail Address: 6908 SE N MARINA WAY, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Cullen, Thomas Agent 6977 SE Harbor Circle, STUART, FL 34996

Executive Secretary

Name Role Address
Dyer, Lisa G Executive Secretary 6908 SE N MARINA WAY, STUART, FL 34996

Treasurer

Name Role Address
Pagani, David Treasurer 6499 SE South Marina Way, Stuart, FL 34996

Commodore

Name Role Address
Cullen, Thomas Commodore 6977 SE Harbor Circle, Stuart, FL 34996

Director

Name Role Address
Rapoport, David Director 3001 SE Island Point Lane, #11, Stuart, FL 34996
Smith, Jeanne Director 6529 SE South Marina Way, Stuart, FL 34996
McMahon, Alison Director 2810 SE Dune Drive, #1204, Stuart, FL 34996
DiFazio, Gary Director 2001 SE Sailfish Point Blvd., #402, Stuart, FL 34996
Duffy, Rick Director 2878 SE Dune Drive, Stuart, FL 34996
Weber, Martin Director 6943 SE Harbor Circle, Stuart, FL 34996
Neuburg, Marcy Director 7004 SE Harbor Circle, Stuart, FL 34996

Secretary

Name Role Address
Henderson, Paul Secretary 7031 SE Harbor Circle, Stuart, FL 34996

Vice Commodore

Name Role Address
Sullivan, Neil Vice Commodore 3001 SE Island Point Lane, #24, Stuart, FL 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Cullen, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 6977 SE Harbor Circle, STUART, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 6908 SE N MARINA WAY, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 1999-03-01 6908 SE N MARINA WAY, STUART, FL 34996 No data
REINSTATEMENT 1995-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State