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
8181 SE Woodlake Lane
Hobe Sound, FL 33455

Changed: 02/13/2021
Mailing Address
PO Box 223
Port Salerno, FL 34992

Changed: 02/13/2021
Registered Agent Name & Address Kumins, Anne Holt
8181 SE Woodlake Lane
Hobe Sound, FL 33455

Name Changed: 02/13/2021

Address Changed: 02/13/2021
Officer/Director Detail Name & Address

Title Commodore

Connelly, Sue
3901 SE ST LUCIE BLVD #60
STUART, FL 34997

Title Govenor

Bessette, Oliver E.
1550 NE Ocean Blvd
A207
Stuart, FL 34996

Title Treasurer

Kumins, Anne Holt
8181 SE Woodlake Lane
Hobe Sound, FL 33455

Title Governor

Liljequist, Marty
3901 SE St Lucie Blvd #1
Stuart, FL 34997

Title Vice Commodore

Carns, Karen
4077 Centerboard Lane
Stuart, FL 34997

Title Governor

Douglas, Jim
3954 SE Topsail Ct
STUART, FL 34997

Title Governor

Carns, Karen
4077 Centerboard Ln
Stuart, FL 34997

Title Secretary

Godshalk, Cynthia
3954 SE Topsail Ct
STUART, FL 34997

Title Past Commodore

Woodworth, Don
3901 Se St Lucie Blvd #45
Stuart, FL 34997

Title Rear Commodore

Waters, Eric
3901 SE St Lucie Blvd, Unit 18
Stuart, FL 34997

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/09/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
02/13/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
10/16/2008 -- REINSTATEMENT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format