Entity Name: | CHAMPIONS TOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F02000000937 |
FEI/EIN Number | 010557472 |
Address: | 1450 east boot rd, ste 400c, WEST CHESTER, PA, 19380, US |
Mail Address: | 790 EAST MARKET STREET, 385, WEST CHESTER, PA, 19382 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHUCH MATTHEW | Agent | 2700 70TH ST NW, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BREHM HENRY | PCSD | 1109 LAFAYETTE ROAD, WAYNE, PA, 19087 |
Name | Role | Address |
---|---|---|
LYNCH EDMUND S | Treasurer | 761 WESLEY CT, WEST CHESTER, PA, 19382 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 1450 east boot rd, ste 400c, WEST CHESTER, PA 19380 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-06 | 1450 east boot rd, ste 400c, WEST CHESTER, PA 19380 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-06-23 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State