Search icon

SOMBRERO COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SOMBRERO 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: 25 Apr 1966 (59 years ago)
Date of dissolution: 22 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Sep 2016 (8 years ago)
Document Number: 710777
FEI/EIN Number 591142228

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

Address: 4000 SOMBRERO BLVD., MARATHON, FL, 33050, US
Mail Address: P.O. BOX 500969, MARATHON, FL, 33050-0969, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM STEPHEN Secretary 11404 4TH AVENUE OCEAN, MARATHON, FL, 33050
FRANCIS SPENCER Treasurer 307 SOMBRERO BLVD #2, MARATHON, FL, 33050
BELCASTER ROBERT President 311 STIRRUP KEY BLVD., MARATHON, FL, 33050
COLBY JAMES M Vice President 117 COCO PLUM DRIVE, MARATHON, FL, 33050
CROCKER RALPH Director 25 Sutton Place, Apt.1-2, New York, NY, 10022
BAKER DEBBIE A Agent 4000 SOMBRERO BLVD., MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050115 FLORIDA KEYS COUNTRY CLUB EXPIRED 2013-05-29 2018-12-31 - P.O. BOX 500969, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 BAKER, DEBBIE AMS. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4000 SOMBRERO BLVD., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1997-04-02 4000 SOMBRERO BLVD., MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 4000 SOMBRERO BLVD., MARATHON, FL 33050 -

Documents

Name Date
CORAPVDWN 2016-09-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State