Search icon

OSTEGO BAY YACHT CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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