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