Entity Name: | GOLF ENTERPRISES OF KANSAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jan 2010 (15 years ago) |
Document Number: | F95000002168 |
FEI/EIN Number | 75-2596237 |
Address: | 111 W 19th Street, 8th Floor, New York, NY 10011 |
Mail Address: | 111 W 19th Street, 8th Floor, New York, NY 10011 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
VACANT, VACANT | President | 111 W 19th Street, 8th Floor New York, NY 10011 |
Name | Role | Address |
---|---|---|
VACANT, VACANT | Treasurer | 111 W 19th Street, 8th Floor New York, NY 10011 |
Name | Role | Address |
---|---|---|
FOLEY, NICHOLAS | Director | 111 W 19th Street, 8th Floor New York, NY 10011 |
Name | Role | Address |
---|---|---|
FOLEY, NICHOLAS | Secretary | 111 W 19th Street, 8th Floor New York, NY 10011 |
Name | Role | Address |
---|---|---|
COOK, ELYSE | Asst. Secretary | 111 W 19th Street, 8th Floor New York, NY 10011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140900065 | THE CLASSICS COUNTRY CLUB | EXPIRED | 2008-05-16 | 2013-12-31 | No data | 2951 28TH STREET, SUITE 3000, SANTA MONICA, CA, 90405 |
G08140900078 | FLAMINGO ISLAND CLUB | EXPIRED | 2008-05-16 | 2013-12-31 | No data | 2951 28TH STREET, SUITE 3000, SANTA MONICA, CA, 90405 |
G08140900063 | LELY RESORT GOLF & COUNTRY CLUB | EXPIRED | 2008-05-16 | 2013-12-31 | No data | 2951 28TH STREET, SUITE 3000, SANTA MONICA, CA, 90405 |
G08140900070 | MUSTANG GOLF CLUB | EXPIRED | 2008-05-16 | 2013-12-31 | No data | 2951 28TH STREET, SUITE 3000, SANTA MONICA, CA, 90405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 111 W 19th Street, 8th Floor, New York, NY 10011 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 111 W 19th Street, 8th Floor, New York, NY 10011 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | NRAI SERVICES, INC. | No data |
CANCEL ADM DISS/REV | 2010-01-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2006-02-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2003-12-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State