Search icon

THE YACHT CLUB RESIDENCE, A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE YACHT CLUB RESIDENCE, A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: N32708
FEI/EIN Number 65-0269563
Address: 100 MACFARLANE DRIVE, DELRAY BEACH, FL 33483-6804
Mail Address: 6464 NW 5th Way, Ft Lauderdale, FL 33309
Place of Formation: FLORIDA

Agent

Name Role Address
South Florida Personal Property Management LLC Agent 4082 W Palm Aire Drive, Apt 5, Pompano Beach, FL 33069

Treasurer

Name Role Address
WEEKS, CHRISTINE Treasurer 6464 N W 5th Way, FORT LAUDERDALE, FL 33309

Secretary

Name Role Address
WEEKS, CHRISTINE Secretary 6464 N W 5th Way, FORT LAUDERDALE, FL 33309

President

Name Role Address
Tandy, Bruce President 6464 NW 5th Way, FORT LAUDERDALE, FL 33309

Vice President

Name Role Address
Eichen, Barry Vice President 6464 NW 5th Way, Fort Lauderdale, FL 33309

Director

Name Role Address
Finkel, Andrew Director 6464 NW 5th Way, Fort Lauderdale, FL 33309
Fin, Brian Director 6464 NW 5th Way, Ft Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-01 South Florida Personal Property Management LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4082 W Palm Aire Drive, Apt 5, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-05-01 100 MACFARLANE DRIVE, DELRAY BEACH, FL 33483-6804 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 100 MACFARLANE DRIVE, DELRAY BEACH, FL 33483-6804 No data
NAME CHANGE AMENDMENT 1997-09-18 THE YACHT CLUB RESIDENCE, A CONDOMINIUM ASSOCIATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000497571 TERMINATED 1000000276309 PALM BEACH 2012-06-06 2032-06-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State