Search icon

SUN WATER OAK GOLF, INC.

Company Details

Entity Name: SUN WATER OAK GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Mar 1994 (31 years ago)
Document Number: F94000001353
FEI/EIN Number 38-3165225
Address: 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI 48034
Mail Address: 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI 48034
Place of Formation: MICHIGAN

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Thelen, Bruce D President 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI 48034

Chief Operating Officer

Name Role Address
Thelen, Bruce D Chief Operating Officer 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI 48034

Secretary

Name Role Address
Shiffman, Alexander Secretary 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI 48034

Treasurer

Name Role Address
Shiffman, Alexander Treasurer 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI 48034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088516 THE 19TH HOLE ACTIVE 2024-07-24 2029-12-31 No data 216 MAGNOLIA DRIVE, LADY LAKE, FL, 32159
G24000088520 WATER OAK GOLF CLUB ACTIVE 2024-07-24 2029-12-31 No data 645 HICKORY HILL, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI 48034 No data
CHANGE OF MAILING ADDRESS 2023-02-27 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI 48034 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-08-08 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000482044 TERMINATED 1000000753986 LAKE 2017-08-11 2027-08-16 $ 393.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State