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 |
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 |
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 | - |
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 |
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