Search icon

TORTUGA BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TORTUGA BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTUGA BEACH 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: 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: 10 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: P98000022409
FEI/EIN Number 650852743

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

Address: 11920 SW 18TH COURT, DAVIE, FL, 33325
Mail Address: 11920 SW 18TH COURT, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER NICHOLAS E President 918 FREEBURG AVENUE, BELLEVILLE, IL, 62220
CORONADO LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 CORONADO LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 221 North Causeway, Suite A, New Smyrna Beach, FL 32169 -
REINSTATEMENT 2011-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-13 11920 SW 18TH COURT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-12-13 11920 SW 18TH COURT, DAVIE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State