Entity Name: | SOUTHEAST FLORIDA YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1997 (28 years ago) |
Date of dissolution: | 06 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | N97000002558 |
FEI/EIN Number |
650908218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21211 NE 25 CT., AVENTURA, FL, 33180, US |
Mail Address: | 21211 NE 25 CT., AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comeau Paul | Treasurer | 1402 Argonaut Isle, Dania Beach, FL, 33034 |
PEREZ ALDOLFO | President | 21211 N.E. 25TH COURT, AVENTURA, FL, 33180 |
Johnson Sarah | Vice President | 600 Three Islands Blvd., Hallandale Beach, FL, 33009 |
Perez Jill | Vice President | 21211 NE 25 CT., AVENTURA, FL, 33180 |
Ospina William | Vice President | 600 Three Island Blvd., Hallandale, FL, 33009 |
Richard Fred | Director | 3615 NE 207 Street, Aventura, FL, 33180 |
COMEAU PAUL N | Agent | 1402 Argonaut Isle, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 1402 Argonaut Isle, Dania Beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | COMEAU, PAUL N | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-25 | 21211 NE 25 CT., AVENTURA, FL 33180 | - |
AMENDMENT AND NAME CHANGE | 2010-03-25 | SOUTHEAST FLORIDA YACHT CLUB, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-03-25 | 21211 NE 25 CT., AVENTURA, FL 33180 | - |
NAME CHANGE AMENDMENT | 1997-05-27 | EASTERN SHORES-AVENTURA YACHT CLUB, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-06 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
Amendment and Name Change | 2010-03-25 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State