Detail by Entity Name

Florida Not For Profit Corporation

CAT CAY YACHT CLUB, INC.

Filing Information
N26558 65-0105771 05/23/1988 FL ACTIVE NAME CHANGE AMENDMENT 06/13/1988 NONE
Principal Address
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315

Changed: 07/09/2024
Mailing Address
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315

Changed: 07/09/2024
Registered Agent Name & Address Hutcherson, Lisa M
1050 Lee Wagener Blvd
Suite 105
Fort Lauderdale, FL 33315

Name Changed: 07/09/2024

Address Changed: 07/09/2024
Officer/Director Detail Name & Address

Title President

Martinez, Carlos E
5395 Fairchild Way
Coral Gables, FL 33156

Title Secretary

Cil, Jose
670 Solano Prado
Coral Gables, FL 33156

Title Treasurer

Roy, Jean Francois
1101 SE 9th Street
Fort Lauderdale, FL 33316

Title CFO

Hutcherson, Lisa M
1050 Lee Wagener Blvd
Suite 105
Fort Lauderdale, FL 33315

Title COO

McCranie, John
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315

Annual Reports
Report YearFiled Date
2024 01/05/2024
2024 07/09/2024
2024 07/10/2024

Document Images
07/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
05/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format