Search icon

HARBOUR ISLE YACHT & RACQUET CLUB MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLE YACHT & RACQUET CLUB MASTER 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: 23 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: N95000000916
FEI/EIN Number 650604494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: C/O 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
DARBY JAMES President C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Garvin William Director C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Marcellus Marty Vice President C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Monroe Thomas Secretary C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Young Barry Director C/O Suitor, Middleton, Cox & Associate, Fort Myers, FL, 33908
Suitor, Middleton, Cox & Associates Agent 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-09-30 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2014-09-30 Suitor, Middleton, Cox & Associates -
AMENDMENT 2006-05-23 - -
AMENDMENT 2004-04-07 - -
AMENDMENT 2003-10-06 - -
AMENDMENT 2002-10-04 - -
AMENDMENT 2002-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Amendment 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State