Entity Name: | GRASSY POINT YACHT CLUB, 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: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2000 (25 years ago) |
Document Number: | N41270 |
FEI/EIN Number |
650244351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL, 33950, US |
Address: | GRASSY POINT BLVD, PORT CHARLOTTE, FL, 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON WILLIAM | Treasurer | c/o Star Hospitality Management, Punta Gorda, FL, 33950 |
PEREZ JULIE | Secretary | c/o Star Hospitality Management, Punta Gorda, FL, 33950 |
DENNIS MARK | Vice President | c/o Star Hospitality Management, Punta Gorda, FL, 33950 |
THORNBERRY THOMAS | President | c/o Star Hospitality Management, Punta Gorda, FL, 33950 |
STAR HOSPITALITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-15 | GRASSY POINT BLVD, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | GRASSY POINT BLVD, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-19 | 26530 MALLARD WAY, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | STAR HOSPITALITY MANAGEMENT | - |
REINSTATEMENT | 2000-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State