Search icon

BUCKHORN SPRINGS GOLF AND COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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