Search icon

HARBOUR ISLE YACHT & RACQUET CLUB MASTER ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR ISLE YACHT & RACQUET CLUB MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0604494
Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908
Mail Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent 15751 San Carlos Blvd. #8, Fort Myers, FL 33908

President

Name Role Address
DARBY, JAMES President C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Director

Name Role Address
Garvin, William Director C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908
Young, Barry Director C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Vice President

Name Role Address
Marcellus, Marty Vice President C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Secretary

Name Role Address
Monroe, Thomas Secretary C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2014-09-30 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2014-09-30 Suitor, Middleton, Cox & Associates No data
AMENDMENT 2006-05-23 No data No data
AMENDMENT 2004-04-07 No data No data
AMENDMENT 2003-10-06 No data No data
AMENDMENT 2002-10-04 No data No data
AMENDMENT 2002-09-12 No data No data

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 Feb 2025

Sources: Florida Department of State