Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CROSSROADS YACHT CLUB, INC.
Filing Information
728701
59-2394250
02/01/1974
FL
ACTIVE
CANCEL ADM DISS/REV
10/16/2008
NONE
Principal Address
Changed: 02/13/2021
8181 SE Woodlake Lane
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Changed: 02/13/2021
Mailing Address
Changed: 02/13/2021
PO Box 223
Port Salerno, FL 34992
Port Salerno, FL 34992
Changed: 02/13/2021
Registered Agent Name & Address
Kumins, Anne Holt
Name Changed: 02/13/2021
Address Changed: 02/13/2021
8181 SE Woodlake Lane
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Name Changed: 02/13/2021
Address Changed: 02/13/2021
Officer/Director Detail
Name & Address
Title Commodore
Connelly, Sue
Title Govenor
Bessette, Oliver E.
Title Treasurer
Kumins, Anne Holt
Title Governor
Liljequist, Marty
Title Vice Commodore
Carns, Karen
Title Governor
Douglas, Jim
Title Governor
Carns, Karen
Title Secretary
Godshalk, Cynthia
Title Past Commodore
Woodworth, Don
Title Rear Commodore
Waters, Eric
Title Commodore
Connelly, Sue
3901 SE ST LUCIE BLVD #60
STUART, FL 34997
STUART, FL 34997
Title Govenor
Bessette, Oliver E.
1550 NE Ocean Blvd
A207
Stuart, FL 34996
A207
Stuart, FL 34996
Title Treasurer
Kumins, Anne Holt
8181 SE Woodlake Lane
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Governor
Liljequist, Marty
3901 SE St Lucie Blvd #1
Stuart, FL 34997
Stuart, FL 34997
Title Vice Commodore
Carns, Karen
4077 Centerboard Lane
Stuart, FL 34997
Stuart, FL 34997
Title Governor
Douglas, Jim
3954 SE Topsail Ct
STUART, FL 34997
STUART, FL 34997
Title Governor
Carns, Karen
4077 Centerboard Ln
Stuart, FL 34997
Stuart, FL 34997
Title Secretary
Godshalk, Cynthia
3954 SE Topsail Ct
STUART, FL 34997
STUART, FL 34997
Title Past Commodore
Woodworth, Don
3901 Se St Lucie Blvd #45
Stuart, FL 34997
Stuart, FL 34997
Title Rear Commodore
Waters, Eric
3901 SE St Lucie Blvd, Unit 18
Stuart, FL 34997
Stuart, FL 34997
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 02/09/2023 |
2024 | 02/12/2024 |
Document Images