Entity Name: | COLUMBUS CLUB OF RUSKIN, 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: | 31 Dec 1980 (44 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | 755751 |
FEI/EIN Number |
592064993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRENCE F. PYLE | Agent | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL, 33573 |
PYLE TERRENCE F | Director | 6316 COTTONWOOD LANE, APOLLO BEACH, FL, 33572 |
PYLE TERRENCE F | President | 6316 COTTONWOOD LANE, APOLLO BEACH, FL, 33572 |
ZAHORSKY MICHAEL J | Director | 6361 COCOA LANE, APOLLO BEACH, FL, 33572 |
ZAHORSKY MICHAEL J | Vice President | 6361 COCOA LANE, APOLLO BEACH, FL, 33572 |
MCDOWELL ROBERT | Director | 11729 LYNMOORE DRIVE, RIVERVIEW, FL, 33569 |
MCDOWELL ROBERT | Secretary | 11729 LYNMOORE DRIVE, RIVERVIEW, FL, 33569 |
WINSTON CHARLES | Director | 13222 PINE CREEK CIRCLE, RIVERVIEW, FL, 33569 |
WINSTON CHARLES | Treasurer | 13222 PINE CREEK CIRCLE, RIVERVIEW, FL, 33569 |
DIBERNARDO GEORGE | Director | 6226 FLORIDA CIRCLE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-05 | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 1998-10-05 | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | TERRENCE F. PYLE | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-10-05 |
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State