Search icon

PALM COURT YACHT CLUB OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PALM COURT YACHT CLUB OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
RDF ASSOCIATES, INC. Agent

President

Name Role Address
Robertson John President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
Barnett Mary Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Director

Name Role Address
MILLS DARRYLL Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Bunsic Timothy Director 130 Staff Ave NE, Fort Walton Beach, FL, 32548

Secretary

Name Role Address
Bulkley Daniel J Secretary 130 Staff Ave NE, Fort Walton Beach, FL, 32548

Manager

Name Role Address
Finch CAROLYN J Manager 130 Staff Ave NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 321 BREAM AVE, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2009-04-09 RDF ASSOCIATES, INC. No data
REINSTATEMENT 2002-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 321 BREAM AVE, FORT WALTON BEACH, FL 32548 No data

Documents

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 Feb 2025

Sources: Florida Department of State