Search icon

THE DEFUNIAK SPRINGS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE DEFUNIAK SPRINGS 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: 12 Oct 1965 (60 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: 709757
FEI/EIN Number 591084115

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

Address: 171 COUNTRY CLUB LANE, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 171 COUNTRY CLUB LANE, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson David M President 35 Carter Ln., Red Bay, FL, 32455
Roehm Charles Vice President 1765 Walton Road, DEFUNIAK SPRINGS, FL, 32435
Betts Willie S Treasurer Po Box 884, DEFUNIAK SPRINGS, FL, 32435
Carte Sammy C Secretary 5829 Friendship Ln., Crestview, FL, 32536
mooney calvin General Manager 4634 dove way, crestview, FL, 32539
DAVIS MARK D Agent 10 E BALDWIN AVE, DEFUNIAK SPGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 171 COUNTRY CLUB LANE, DEFUNIAK SPRINGS, FL 32435 -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-03-22 171 COUNTRY CLUB LANE, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT NAME CHANGED 1997-05-14 DAVIS, MARK D -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 10 E BALDWIN AVE, DEFUNIAK SPGS, FL 32433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000396382 TERMINATED 1000000784491 WALTON 2018-05-29 2038-06-06 $ 21,692.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000477911 TERMINATED 1000000753449 WALTON 2017-08-10 2037-08-16 $ 2,802.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-14
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State