Entity Name: | KINGSWAY COUNTRY CLUB, INCORPORATED |
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: | 29 Jun 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 736244 |
FEI/EIN Number |
591679966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 West Oak St, Arcadia, FL, 34266, US |
Mail Address: | 124 North Brevard Avenue, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDRON & BREWER, P.A. | Agent | 124 North Brevard Avenue, Arcadia, FL, 34266 |
MALANSON JAMES R | Vice President | 25202 Paraguay St, Punta Gorda, FL, 33983 |
COLAGIOVANNI GERARD N | President | 19428 Ganton Ave, Bradenton, FL, 34202 |
BOULERIS EDWARD Jr. | Treasurer | 12768 SW Pembroke Cir N, LAKE SUZY, FL, 34269 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08165900113 | KINGSWAY HEALTH GROUP | EXPIRED | 2008-06-13 | 2013-12-31 | - | 13625 SW KINGSWAY CIRCLE, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 128 West Oak St, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 128 West Oak St, Arcadia, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | WALDRON & BREWER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 124 North Brevard Avenue, Arcadia, FL 34266 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State