Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALOOSA 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: 10 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: 746702
FEI/EIN Number 591971678

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

Address: 2115 CALOOSA BLVD., SUN CITY CENTER, FL, 33573, US
Mail Address: 2115 CALOOSA BLVD., SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinfurter Michael A Treasurer 2010 Prestancia Lane, Sun City Center, FL, 33573
DeFelice Joseph A President 2127 New Bedford Drive, Sun City Center, FL, 33573
DeFelice Joseph A Agent 2115 CALOOSA BLVD., SUN CITY CENTER, FL, 33573
Wright Jill Secretary 1310 Bluewater Drive, Sun City Center, FL, 33573
Struble Barbara J Vice President 323 Northway Drive, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 DeFelice, Joseph A -
AMENDMENT 2019-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 2115 CALOOSA BLVD., SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2009-02-13 2115 CALOOSA BLVD., SUN CITY CENTER, FL 33573 -
AMENDMENT 1999-05-14 - -
AMENDMENT 1991-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 2115 CALOOSA BLVD., SUN CITY CENTER, FL 33573 -
NAME CHANGE AMENDMENT 1984-02-15 CALOOSA GOLF AND COUNTRY CLUB, INC. -
NAME CHANGE AMENDMENT 1983-10-11 CALOOSA GOLF & COUNTRY CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
Amendment 2019-05-10
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State