Entity Name: | PALM COURT YACHT CLUB OWNERS' 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: | 19 Oct 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2002 (22 years ago) |
Document Number: | N99000006186 |
FEI/EIN Number |
593609186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 321 BREAM AVE, FORT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robertson John | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Barnett Mary | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
MILLS DARRYLL | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Bulkley Daniel J | Secretary | 130 Staff Ave NE, Fort Walton Beach, FL, 32548 |
Finch CAROLYN J | Manager | 130 Staff Ave NE, Fort Walton Beach, FL, 32548 |
Bunsic Timothy | Director | 130 Staff Ave NE, Fort Walton Beach, FL, 32548 |
RDF ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 321 BREAM AVE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-09 | RDF ASSOCIATES, INC. | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-27 | 321 BREAM AVE, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State