Search icon

FOUNTAINS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS COUNTRY CLUB, INC.
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: 05 Jul 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 747978
FEI/EIN Number 591929720

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

Address: 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamburger Jeff President 5563 Fountains Dr. S, Lake Worth, FL, 33467
Wilson Molly Member 5430 Fountains Dr., South, Lake Worth, FL, 33467
Miller Harriet 1st 5542 San Marino Way, Lake Worth, FL, 33467
Hoffman Ronald Treasurer 5659 Fountains Dr. South, Lake Worth, FL, 33467
Kresge Janet 2nd 6614 Fountains Circle, Lake Worth, FL, 33467
Roberta Levetown Secretary 6809 Fountains Circle, Lake Worth, FL, 33467
CIANCENELLI BERNARD Agent 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL, 33467

Form 5500 Series

Employer Identification Number (EIN):
591929720
Plan Year:
2018
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-10-22 6809 FOUNTAINS CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-10-22 CIANCENELLI, BERNARD -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Change 2018-10-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-12-05
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State