Entity Name: | BLACK POINT YACHT AND SAILING CLUB, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Dec 1999 (25 years ago) |
Document Number: | N99000007272 |
FEI/EIN Number | 650967638 |
Address: | 24775 SW 87th Ave, MIAMI, FL, 33032, US |
Mail Address: | 16020 SW 77th Avenue, Miami, FL, 33157, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Auerbacher Laurel A | Agent | 16020 SW 77th Avenue, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
MacLeod Dorene | Chairman | 9267 SW 227 St., Cutler Bay, FL, 33190 |
Name | Role | Address |
---|---|---|
Morale Jerry | Director | 17851 SW 92nd Ct, Palmetto Bay, FL, 33157 |
MacLeod Dorene | Director | 9267 SW 227 St., Cutler Bay, FL, 33190 |
Auerbacher Laurel | Director | 16020 SW 77th Avenue, Miami, FL, 33157 |
Alvarez Juanita | Director | 16975 SW 77 Ave, PALMETTO BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
Auerbacher Laurel | Treasurer | 16020 SW 77th Avenue, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
Alvarez Juanita | Secretary | 16975 SW 77 Ave, PALMETTO BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
LATSHAW CHARLES | RCD | 8825 SW 154 TERRACE, PALMETTO BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
Morale Jerry | Vice Chairman | 17851 SW 92nd Ct, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-17 | 24775 SW 87th Ave, MIAMI, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-17 | Auerbacher, Laurel A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 16020 SW 77th Avenue, Miami, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 24775 SW 87th Ave, MIAMI, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State