GOLF CARD RESORT SERVICES, INC. - Florida Company Profile

Entity Name: | GOLF CARD RESORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Oct 1993 (32 years ago) |
Date of dissolution: | 16 Sep 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2011 (14 years ago) |
Document Number: | F93000004767 |
FEI/EIN Number | 841238913 |
Address: | 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO, 80112, US |
Mail Address: | 2575 VISTA DEL MAR DR, VENTURA, CA, 93001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ADAMS STEPHEN | Director | 2575 VISTA DEL MAR DRIVE, VENTURA, CA |
LEMONIS MARCUS | Chief Executive Officer | 2575 VISTA DEL MAR DRIVE, VENTURA, CA, 93001 |
WOLFE TOM | Chief Financial Officer | 2575 VISTA DEL MAR DRIVE, VENTURA, CA, 93001 |
JAMES LAURA A | Secretary | 2575 VISTA DEL MAR DRIVE, VENTURA, CA |
YORK ROBERT T | Assistant Secretary | 90 SOUTH SEVENTH STREET, MINNEAPOLIS, MN, 55402 |
HOSTER BRUCE | President | 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-16 | 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO 80112 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-30 | 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO 80112 | - |
Name | Date |
---|---|
Withdrawal | 2011-09-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-02-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State