Search icon

COLUMBUS CLUB OF BELLEVIEW, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBUS CLUB OF BELLEVIEW, 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: 13 Oct 1982 (42 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 765390
FEI/EIN Number 592782596

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

Address: 11769 SE US Highway 441, BELLEVIEW, FL, 34420, US
Mail Address: P O BOX 3101, BELLEVUE, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCTOT ROBERT President 5408 SE 108TH PLACE, BELLEVIEW, FL, 34420
RODRIGUEZ DELIO Vice President 4329 SE 107TH LN, BELLEVIEW, FL, 34420
Mc Dermott JOSEPH Treasurer 15690 SE 92nd CT, SUMMERFIELD, FL, 34491
Mc Dermott JOSEPH Secretary 15690 SE 92nd CT, SUMMERFIELD, FL, 34491
CIAMPI RONALD Director 12077 SE 89TH TER, BELLEVIEW, FL, 34420
POWERS LAWRENCE Dir 17881 SE 105 CT, SUMMERFIELD, FL, 34491
PENNDORF RICHARD Dir 12169 SE 172 LN, SUMMERFIELD, FL, 34491
CIAMPI RONALD Agent 12077 SE 89th Terrace, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 CIAMPI, RONALD -
CHANGE OF MAILING ADDRESS 2013-02-06 11769 SE US Highway 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 12077 SE 89th Terrace, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 11769 SE US Highway 441, BELLEVIEW, FL 34420 -
AMENDMENT 2012-04-05 - -
REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1988-06-10 - -
AMENDMENT 1987-09-17 - -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-06
Amendment 2012-04-05
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-12-19
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State