Entity Name: | PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOCIATION, 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: | 05 Jan 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | N35982 |
FEI/EIN Number |
650224087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
Mail Address: | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greeson Jerry | Vice President | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
Boser Carol | Treasurer | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
McClusky John | President | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
Fitzsimmons Nancy | Secretary | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
Piazza Joseph | Director | 262 SW PALM COVE DRIVE, PALM CITY, FL, 34990 |
CORNETT JANE ESQ. | Agent | 401 SE OSCEOLA SRTEET, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 401 SE OSCEOLA SRTEET, Suite 101, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2017-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | CORNETT, JANE, ESQ. | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 262 SW PALM COVE DRIVE, PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 262 SW PALM COVE DRIVE, PALM CITY, FL 34990 | - |
AMENDED AND RESTATEDARTICLES | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-02-10 | - | - |
NAME CHANGE AMENDMENT | 2003-02-03 | PALM COVE GOLF & YACHT CLUB COMMUNITY ASSOCIATION, INC. | - |
REINSTATEMENT | 2002-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000263991 | TERMINATED | 1000000036292 | 02194 0721 | 2006-11-01 | 2026-11-15 | $ 6,564.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-04-03 |
Amended and Restated Articles | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2019-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State