Search icon

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

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
Merritt Scott Vice President 6423 Tideline, Apollo Beach, FL, 33572
Wright Jill Secretary 1310 Bluewater Drive, Sun City Center, FL, 33573
DeFelice Joseph A Agent 2115 CALOOSA BLVD., 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

Date of last update: 01 Mar 2025

Sources: Florida Department of State