Entity Name: | OSTEGO BAY YACHT CLUB 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 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2005 (19 years ago) |
Document Number: | N93000000575 |
FEI/EIN Number |
65-0751826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
Mail Address: | Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN WAYNE | President | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
MAZZOLA RAY | Vice President | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
Bowers Patrick | Treasurer | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
SCHRAMM LARRY | Secretary | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
Nichols Todd | Director | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
Suitor, Middleton, Cox & Associates | Agent | Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Suitor, Middleton, Cox & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 | - |
REINSTATEMENT | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State