Search icon

GAINESVILLE GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE GOLF & 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: 10 Mar 1981 (44 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: 756739
FEI/EIN Number 590258500

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

Address: 7300 SW 35TH WAY, GAINESVILLE, FL, 32608, US
Mail Address: 3611 SW 63RD LANE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grooms Gregory A President 2721 NW 5th Place, GAINESVILLE, FL, 32607
Henderson James DII Treasurer 3611 SW 63rd Lane, GAINESVILLE, FL, 32608
May William SJr. Secretary 4141 SW 69th Avenue, Gainesville, FL, 32608
Ankrim Philip N Vice President 3926 SW 69th Avenue, Gainesville, FL, 32608
HENDERSON JAMES DII Agent 3611 SW 63RD LANE, GAINESVILLE, FL, 32608

Legal Entity Identifier

LEI Number:
5493000JH1O6QAKP0U52

Registration Details:

Initial Registration Date:
2013-06-18
Next Renewal Date:
2014-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 HENDERSON, JAMES D, II -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 3611 SW 63RD LANE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-05-02 7300 SW 35TH WAY, GAINESVILLE, FL 32608 -
AMENDMENT 2014-08-21 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-12-22 - -
AMENDMENT 1994-06-07 - -
AMENDMENT 1994-02-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2016-05-02
ANNUAL REPORT 2016-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State