Detail by Entity Name

Florida Not For Profit Corporation

YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000004970 65-0939676 08/20/1999 FL ACTIVE AMENDMENT 07/25/2005 NONE
Principal Address
90 ALTON RD
MIAMI BEACH, FL 33139

Changed: 03/22/2013
Mailing Address
90 ALTON RD
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Changed: 03/22/2013
Registered Agent Name & Address HALPERN, MARC AESQ.
HALPERN RODRIGUEZ, LLP
355 ALHAMBRA CIR, SUITE 1101
CORAL GABLES, FL 33134

Name Changed: 05/13/2008

Address Changed: 04/13/2023
Officer/Director Detail Name & Address

Title PRESIDENT

VAN DYKE, ROGER
90 ALTON RD
MIAMI BEACH, FL 33139

Title VICE PRESIDENT

BANCHIK, MITCHELL
90 ALTON RD
MIAMI BEACH, FL 33139

Title TREASURER

O'BRIEN, BRIAN
90 ALTON RD
MIAMI BEACH, FL 33139

Title SECRETARY

GREENE, JASON
90 ALTON RD
MIAMI BEACH, FL 33139

Title DIRECTOR

STOKES, WALTER
90 ALTON RD
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 03/09/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- Reg. Agent Change View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
07/19/2012 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- Reg. Agent Change View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- Amendment View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- Amendment View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
07/30/2002 -- REINSTATEMENT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
08/20/1999 -- Domestic Non-Profit View image in PDF format