Search icon

7 RIVERS GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: 7 RIVERS GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1965 (60 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 708877
FEI/EIN Number 591195833

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

Address: 7395 W. PINEBROOK STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: P.O. BOX 250, INVERNESS, FL, 34451, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND RONALD D Director 1202 E KINGS BAY DR, CRYSTAL RIVER, FL, 34429
HOSELEY YETTIE L Treasurer 123 N MCGOWAN, CRYSTAL RIVER, FL, 34429
HOSELEY YETTIE L Director 123 N MCGOWAN, CRYSTAL RIVER, FL, 34429
ADAMS LORRAINE E Secretary 44 BEECH ST, HOMOSASSA, FL, 34446
PERRIN DONALD FESQ. Agent 7395 W PINEBROOK ST, CRYSTAL RIVER, FL, 34429
TRIPP WILLIAM R President 1435 N ENDICOTT PT, CRYSTAL RIVER, FL, 34429
TRIPP WILLIAM R Director 1435 N ENDICOTT PT, CRYSTAL RIVER, FL, 34429
BLAND RONALD D Vice President 1202 E KINGS BAY DR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-05-26 7395 W. PINEBROOK STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 7395 W PINEBROOK ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2013-11-05 PERRIN, DONALD F, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 7395 W. PINEBROOK STREET, CRYSTAL RIVER, FL 34429 -
AMENDED AND RESTATEDARTICLES 1997-06-20 - -
AMENDMENT 1967-06-13 - -
AMENDMENT 1965-10-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-04-09
Reg. Agent Change 2013-11-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State