Search icon

GOLF ENTERPRISES OF KANSAS, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
VACANT, VACANT President 111 W 19th Street, 8th Floor New York, NY 10011

Treasurer

Name Role Address
VACANT, VACANT Treasurer 111 W 19th Street, 8th Floor New York, NY 10011

Director

Name Role Address
FOLEY, NICHOLAS Director 111 W 19th Street, 8th Floor New York, NY 10011

Secretary

Name Role Address
FOLEY, NICHOLAS Secretary 111 W 19th Street, 8th Floor New York, NY 10011

Asst. Secretary

Name Role Address
COOK, ELYSE Asst. Secretary 111 W 19th Street, 8th Floor New York, NY 10011

Fictitious Names

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

Events

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

Documents

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