Search icon

KEYSTONE GOLF AND COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE GOLF AND COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1977 (47 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 741078
FEI/EIN Number 590939614

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

Address: 294 SE 43RD STREET, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 294 SE 43RD STREET, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEBERT WAYNE Treasurer 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656
SIEBERT WAYNE Director 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656
MCDONALD WILLIAM President 640 SW HIGHLAND AVE, KEYSTONE HEIGHTS, FL, 32656
MCDONALD WILLIAM Director 640 SW HIGHLAND AVE, KEYSTONE HEIGHTS, FL, 32656
HORN MICHAEL R Secretary 6504 BERNICE ROAD, KEYSTONE HEIGHTS, FL, 32656
HORN MICHAEL R Director 6504 BERNICE ROAD, KEYSTONE HEIGHTS, FL, 32656
Kobiata Mike Secretary 345 Jasmine, Keystone Heights, FL, 32656
Biggs Earle Asst 6787 Linwwod Drive, Keystone Heights, FL, 32656
MCDONALD WILLIAM P Agent 640 SW HIGHLAND AVE, KEYSTONE, FL, 32656
CHAPMAN CLIFF Vice President 4597 SE 6THLANE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
RESTATED ARTICLES 1993-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191185 TERMINATED 1000000648990 BRADFORD 2015-01-09 2035-02-05 $ 2,650.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000645498 (No Image Available) TERMINATED 42 2014 CC 000110 5TH JUD CIR. MARION CO. 2014-04-23 2019-05-27 $13233.50 ENVIRONMENTAL SPECIALIST, INC., 9392 SW 14TH AVENUE, OCALA, FLORIDA 34476

Documents

Name Date
DM 013778-B 2015-03-16
ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-05-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State