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
Changed: 07/09/2024
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315
Suite 105
Fort Lauderdale, FL 33315
Changed: 07/09/2024
Mailing Address
Changed: 07/09/2024
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315
Suite 105
Fort Lauderdale, FL 33315
Changed: 07/09/2024
Registered Agent Name & Address
Hutcherson, Lisa M
Name Changed: 07/09/2024
Address Changed: 07/09/2024
1050 Lee Wagener Blvd
Suite 105
Fort Lauderdale, FL 33315
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
Title Secretary
Cil, Jose
Title Treasurer
Roy, Jean Francois
Title CFO
Hutcherson, Lisa M
Title COO
McCranie, John
Title President
Martinez, Carlos E
5395 Fairchild Way
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Secretary
Cil, Jose
670 Solano Prado
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Treasurer
Roy, Jean Francois
1101 SE 9th Street
Fort Lauderdale, FL 33316
Fort Lauderdale, FL 33316
Title CFO
Hutcherson, Lisa M
1050 Lee Wagener Blvd
Suite 105
Fort Lauderdale, FL 33315
Suite 105
Fort Lauderdale, FL 33315
Title COO
McCranie, John
1050 Lee Wagener Blvd.
Suite 105
Fort Lauderdale, FL 33315
Suite 105
Fort Lauderdale, FL 33315
Annual Reports
Report Year | Filed Date |
2024 | 01/05/2024 |
2024 | 07/09/2024 |
2024 | 07/10/2024 |
Document Images