Entity Name: | JONATHAN HARBOUR YACHT 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: | 15 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2007 (17 years ago) |
Document Number: | N36710 |
FEI/EIN Number |
521459651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US |
Mail Address: | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVETT MICHELLE | Secretary | FLROIDA SUNSET MGMT, Fort Myers, FL, 33919 |
MAST ALAN | President | FLORIDA SUNSET MGMT, Fort Myers, FL, 33919 |
KARRICK ROBERT | Treasurer | FLORIDA SUNSET MGMT, Fort Myers, FL, 33919 |
MACKESY STEVE | Agent | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
YURS RICHARD | Vice President | FLORIDA SUNSET MGMT, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | MACKESY, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2007-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1999-11-08 | - | - |
AMENDMENT | 1997-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
Reg. Agent Change | 2023-10-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State