Search icon

POINT O'WOODS COUNTRY CLUB, INC.,

Company Details

Entity Name: POINT O'WOODS COUNTRY CLUB, INC.,
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1965 (59 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 709968
FEI/EIN Number 59-1761006
Address: 9228 E GOSPEL ISLAND ROAD, INVERNESS, FL 34451-0937
Mail Address: P.O. BOX 937, INVERNESS, FL 34451-0937
Place of Formation: FLORIDA

Agent

Name Role Address
METZGER, SALLY Agent 710 EDGEWATER DRIVE, INVERNESS, FL 34453

Director

Name Role Address
Cunninghanm, Jean Director 4475 E. Eagles Nest Court, INVERNESS, FL 34453
METZGER, SALLY Director 710 EDGEWATER DRIVE, INVERNESS, FL 34453
Allen, Glenda Director 8901 East Tahoe Apoka, INVERNESS, FL 34450
ZIEBARTH, CHARLOTTE Director 108 N CATO TERRACE, INVERNESS, FL 34453
LIKEN, JOHN Director 9000 E GOSPEL ISLAND ROAD, INVERNESS, FL 34450

Vice President

Name Role Address
Cunninghanm, Jean Vice President 4475 E. Eagles Nest Court, INVERNESS, FL 34453

Treasurer

Name Role Address
METZGER, SALLY Treasurer 710 EDGEWATER DRIVE, INVERNESS, FL 34453

Secretary

Name Role Address
Allen, Glenda Secretary 8901 East Tahoe Apoka, INVERNESS, FL 34450

President

Name Role Address
KOONCE, SANDRA President 9425 E SOUTHGATE DR, INVERNESS, FL 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 710 EDGEWATER DRIVE, INVERNESS, FL 34453 No data
REGISTERED AGENT NAME CHANGED 2012-01-10 METZGER, SALLY No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 9228 E GOSPEL ISLAND ROAD, INVERNESS, FL 34451-0937 No data
CHANGE OF MAILING ADDRESS 1997-04-07 9228 E GOSPEL ISLAND ROAD, INVERNESS, FL 34451-0937 No data
AMENDMENT 1987-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State