Search icon

GRASSY POINT YACHT CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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