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 |
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 |
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 | - | - |
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