Entity Name: | BUCKHORN SPRINGS GOLF AND 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: | 23 Dec 1965 (59 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 710098 |
FEI/EIN Number |
591208774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 S MILLER ROAD, VALRICO, FL, 33594 |
Mail Address: | 2721 S MILLER ROAD, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD P. DECORT, P.A. | Agent | 115 SOUTH FIELDING STREET, TAMPA, FL, 33606 |
WALDO RON | President | 2607 VALENCIA GROVE DRIVE, VALRICO, FL, 33596 |
ACKERMAN THOMAS A | Secretary | 3621 SALLY PARRISH TRAIL, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-04 | 2721 S MILLER ROAD, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2005-10-04 | 2721 S MILLER ROAD, VALRICO, FL 33594 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
RESTATED ARTICLES | 1996-01-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000150410 | LAPSED | 11-CC-003991 | 13TH JUDICIAL HILLSBOROUGH CTY | 2012-01-05 | 2017-03-05 | $2,669.16 | AGRO DISTRIBUTION, LLC, (SEE IMAGE FOR ADDITIONAL CREDITORS), 7361 COMMERCIAL CIRCLE, FORT PIERCE, FL 34951 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-03-16 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-10-13 |
ANNUAL REPORT | 2009-08-08 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-04-24 |
REINSTATEMENT | 2005-10-04 |
ANNUAL REPORT | 2004-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State