Search icon

KINGSWAY COUNTRY CLUB, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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