Detail by Officer/Registered Agent Name
Florida Profit Corporation
LAND YACHT HARBOR OF MELBOURNE, INCORPORATED
Filing Information
501025
59-1827148
04/13/1976
FL
ACTIVE
Principal Address
Changed: 03/06/2001
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Changed: 03/06/2001
Mailing Address
Changed: 03/06/2001
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Changed: 03/06/2001
Registered Agent Name & Address
Davis, Thomas P
Name Changed: 01/26/2024
Address Changed: 02/28/2011
201 N JOHN RODES BVD
MELBOURNE, FL 32934
MELBOURNE, FL 32934
Name Changed: 01/26/2024
Address Changed: 02/28/2011
Officer/Director Detail
Name & Address
Title President
Franco, Joseph
Title VP
Heise, Robert
Title Treasurer
Davis, Thomas P
Title Secretary
Vermeer, Mark
Title Director
Eckstrom, Mark
Title Director
Byrum, William
Title President
Franco, Joseph
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Title VP
Heise, Robert
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Title Treasurer
Davis, Thomas P
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Title Secretary
Vermeer, Mark
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Title Director
Eckstrom, Mark
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Title Director
Byrum, William
201 N JOHN RODES BLVD
MELBOURNE, FL 32934-8099
MELBOURNE, FL 32934-8099
Annual Reports
Report Year | Filed Date |
2023 | 03/13/2023 |
2024 | 01/25/2024 |
2024 | 01/26/2024 |
Document Images