Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC

Filing Information
763779 63-0080636 07/14/1982 FL ACTIVE AMENDMENT 03/20/2019 NONE
Principal Address
780 N.E. 69TH STREET
#201
MIAMI, FL 33138

Changed: 02/12/2020
Mailing Address
780 N.E. 69TH STREET
# 201
MIAMI, FL 33138

Changed: 02/12/2020
Registered Agent Name & Address Haber Law P. A.
251 NW 23 Street
MIAMI, FL 33127

Name Changed: 04/05/2023

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title President

NORRIS, ROBERT
780 NW 69TH STREET
# 201
MIAMI, FL 33138

Title Secretary

Hoagland, Thomas A
780 NE 69TH STREET
# 201
MIAMI, FL 33138

Title Treasurer

NAVARRO, ANTHONY
780 NE 69TH STREET
#201
MIAMI, FL 33138

Title DIRECTOR

Bini, Dante
780 NW 69TH STREET
# 201
MIAMI, FL 33138

Title VP

Terrence, Brown
780 N.E. 69TH STREET
# 201
MIAMI, FL 33138

Annual Reports
Report YearFiled Date
2023 01/27/2023
2023 04/05/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
12/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- Amendment View image in PDF format
08/23/2018 -- Amendment View image in PDF format
05/29/2018 -- Reg. Agent Change View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- Reg. Agent Change View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
01/26/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/26/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- Reg. Agent Change View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
12/01/2006 -- Reg. Agent Change View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
05/18/2004 -- Reg. Agent Change View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
07/27/1998 -- REINSTATEMENT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format