Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARLOUEL YACHT CLUB INC

Filing Information
700739 59-0558704 04/06/1960 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/02/2019 NONE
Principal Address
1091 ELDORADO AVE
CLEARWATER, FL 33767

Changed: 04/21/2009
Mailing Address
1091 ELDORADO AVE
CLEARWATER, FL 33767

Changed: 05/13/2011
Registered Agent Name & Address Marc, Carter
1091 ELDORADO AVENUE
CLEARWATER, FL 33767

Name Changed: 04/25/2022

Address Changed: 04/21/2009
Officer/Director Detail Name & Address

Title Director, Treasurer

Guinand, Phil
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director, Commodore

Behar, Jordan
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director, Past Commodore

Metz, Robert
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Zoz, Paul
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director, Vice Commodore

Jones, Peter
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Brown, Sherman
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director, Rear Commodore

Pathik, Dev
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title General Manager

Carter, Marc
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Cantonis, Allie
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Faw, Joseph
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Kinnear, Leona
1091 ELDORADO AVE
CLEARWATER, FL 33767

Title Director

Constable, James
1091 ELDORADO AVE
CLEARWATER, FL 33767

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/18/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
09/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2019 -- Amended and Restated Articles View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
05/22/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
06/22/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- ANNUAL REPORT View image in PDF format
05/13/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- REINSTATEMENT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format