Search icon

SUN WATER OAK GOLF, INC. - Florida Company Profile

Company Details

Entity Name: SUN WATER OAK GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1994 (31 years ago)
Document Number: F94000001353
FEI/EIN Number 383165225

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

Address: 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI, 48034, US
Mail Address: 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI, 48034, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Thelen Bruce D President 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI, 48034
Shiffman Alexander Secretary 27777 FRANKLIN RD STE 300, SOUTHFIELD, MI, 48034
NRAI SERVICES, INC. Agent -

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 - 216 MAGNOLIA DRIVE, LADY LAKE, FL, 32159
G24000088520 WATER OAK GOLF CLUB ACTIVE 2024-07-24 2029-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-27 27777 FRANKLIN RD, STE 300, SOUTHFIELD, MI 48034 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-08-08 NRAI SERVICES, INC -

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: 01 Apr 2025

Sources: Florida Department of State