Search icon

THE DUNEDIN COUNTRY CLUB - Florida Company Profile

Company Details

Entity Name: THE DUNEDIN COUNTRY CLUB
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: 704382
FEI/EIN Number 596004200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 PALM BLVD, DUNEDIN, FL, 34698-2635, US
Mail Address: 1050 PALM BLVD, DUNEDIN, FL, 34698-2635, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huffaker Gary President 1050 PALM BLVD, DUNEDIN, FL, 34698
MacMillan Tracy Secretary 1050 PALM BLVD, DUNEDIN, FL, 34698
Lowther Steve Treasurer 1050 PALM BLVD, DUNEDIN, FL, 34698
Janiga Kevin Vice President 1050 PALM BLVD, DUNEDIN, FL, 346982635
Nichols Judy Director 1050 Palm Blvd, Dunedin, FL, 34698
Cannon Jodie Director 1050 Palm Blvd, DUNEDIN, FL, 34698
Huffaker Gary MR Agent 1050 PALM BLVD, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050035 DUNEDIN COUNTRY CLUB, INC. ACTIVE 2021-04-12 2026-12-31 - 1050 PALM BLVD., DUNEDIN, FL, 34698
G21000050042 DUNEDIN GOLF CLUB ACTIVE 2021-04-12 2026-12-31 - 1050 PALM BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Huffaker, Gary, MR -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2013-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 1050 PALM BLVD, DUNEDIN, FL 34698-2635 -
CHANGE OF MAILING ADDRESS 2000-02-07 1050 PALM BLVD, DUNEDIN, FL 34698-2635 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 1050 PALM BLVD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-05-06
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932337809 2020-05-27 0455 PPP 1050 Palm Blvd, Dunedin, FL, 34698-2635
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287514
Loan Approval Amount (current) 287514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-2635
Project Congressional District FL-13
Number of Employees 52
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291704.62
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State