Search icon

LONG POINT COVE YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LONG POINT COVE YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG POINT COVE YACHT CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000055359
FEI/EIN Number 371430942

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

Address: 611 EMERALD BAY DRIVE, DESTIN, FL, 32541, US
Mail Address: 611 EMERALD BAY DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON MIKE President 611 EMERALD BAY DRIVE, DESTIN, FL, 32541
DEVARONA ENRIQUE J Secretary 405 EVANS ROAD, NICEVILLE, FL, 32578
DE VARONA ENRIQUE J Agent 405 EVANS ROAD, NICEVILLE, FL, 32578
DEVARONA ENRIQUE J Vice President 405 EVANS ROAD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 611 EMERALD BAY DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2013-04-28 DE VARONA, ENRIQUE J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 405 EVANS ROAD, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-04-28 611 EMERALD BAY DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State