Search icon

EAGLE GOLF COURSE CORPORATION

Company Details

Entity Name: EAGLE GOLF COURSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 10 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: F09000000699
FEI/EIN Number 264217356
Address: 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Mail Address: 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Place of Formation: VIRGINIA

Agent

Name Role Address
ARROWSMITH ROGER S Agent 3973 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065

Director

Name Role Address
FENCHUK GARY W Director 13704 BEECHWOOD POINTE RD, MIDLOTHIAN, VA, 23112
PEARSON KATHRYN H Director 5304 BEECHWOOD POINTE CT, MIDLOTHIAN, VA, 23112
ARROWSMITH ROGER S Director 3973 EAGLE LANDING PKWY, ORANGE PARK, FL, 32065

Vice President

Name Role Address
FENCHUK GARY W Vice President 13704 BEECHWOOD POINTE RD, MIDLOTHIAN, VA, 23112

Secretary

Name Role Address
PEARSON KATHRYN H Secretary 5304 BEECHWOOD POINTE CT, MIDLOTHIAN, VA, 23112

Treasurer

Name Role Address
PEARSON KATHRYN H Treasurer 5304 BEECHWOOD POINTE CT, MIDLOTHIAN, VA, 23112

President

Name Role Address
ARROWSMITH ROGER S President 3973 EAGLE LANDING PKWY, ORANGE PARK, FL, 32065

Assistant Secretary

Name Role Address
BADURA CHRISTINE S Assistant Secretary 5201 W SHORE RD, MIDLOTHIAN, VA, 23112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900212 EAGLE LANDING GOLF CLUB EXPIRED 2009-03-18 2014-12-31 No data C/O THOMAS CARR, ESQ., 10304 PEBBLEBROOK PLACE, RICHMOND, VA, 23238

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 3973 EAGLE LANDING PARKWAY, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2012-04-20 ARROWSMITH, ROGER S No data

Documents

Name Date
WITHDRAWAL 2017-03-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
Reg. Agent Change 2012-04-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-30
Foreign Profit 2009-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State