Search icon

OKEECHOBEE YATCHETTE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE YATCHETTE 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N98000000174
FEI/EIN Number 650805225

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

Address: 2633 S.E. 30TH STREET, OKEECHOBEE, FL, 34974, US
Mail Address: 2633 S.E. 30TH STREET, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whelpley Arnold Director 2633 S.E. 30 th Street, OKEECHOBEE, FL, 34974
WHELPLEY ELLEN Treasurer 2633 S.E 30TH STREET, OKEECHOBEE, FL, 34974
Moldenhauer Harry Comm 1344 Hunter Road, OKEECHOBEE, FL, 34974
Whelpley Arnold Vice President 2633 S.E. 30 th Street, OKEECHOBEE, FL, 34974
WHELPLEY ELLEN Director 2633 S.E 30TH STREET, OKEECHOBEE, FL, 34974
Oleneack Susan Secretary 2401 S.E. 29th Street, OKEECHOBEE, FL, 34974
Oleneack Susan Director 2401 S.E. 29th Street, OKEECHOBEE, FL, 34974
WHELPLEY ELLEN Agent 2633 S.E. 30TH STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 WHELPLEY, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 2633 S.E. 30TH STREET, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 2633 S.E. 30TH STREET, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2009-02-16 2633 S.E. 30TH STREET, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State