Entity Name: | ST. JOSEPH'S BAY 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: | 10 Mar 1969 (56 years ago) |
Date of dissolution: | 06 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | 716180 |
FEI/EIN Number |
237030195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 COUNTRY CLUB RD, PORT SAINT JOE, FL, 32456 |
Mail Address: | 700 COUNTRY CLUB RD, PORT SAINT JOE, FL, 32456 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENN PAUL | President | 161 PALM BREEZEWAY, PORT SAINT JOE, FL, 32456 |
Terry Jim | Director | 210 Gautier Memorial Way, PORT SAINT JOE, FL, 32456 |
Magidson Guerry P | Director | 101 Allen Memorial Way, Port St. Joe, FL, 32456 |
GIBSON, THOMAS, S | Agent | 116 SAILORS COVE DR, PORT SAINT JOE, FL, 32456 |
May Carla | Vice President | 115 Allen Memorial Way, Port St. Joe, FL, 32456 |
Kline Butch | Director | 3607 Cape San Blas Road, Port St. Joe, FL, 32456 |
Motil David | Director | 102 Dominica Drive, Port St. Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 700 COUNTRY CLUB RD, PORT SAINT JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 700 COUNTRY CLUB RD, PORT SAINT JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-16 | 116 SAILORS COVE DR, PORT SAINT JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 1991-06-26 | GIBSON, THOMAS, S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000487213 | TERMINATED | 1000000833079 | GULF | 2019-07-09 | 2039-07-17 | $ 14,707.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2012-03-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3892916009 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | - | - | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State