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 |
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 |
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. | - |
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