Search icon

CLUBCORP USA, INC.

Company Details

Entity Name: CLUBCORP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 1999 (26 years ago)
Document Number: F97000000659
FEI/EIN Number 752114856
Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 75039-3786, US
Mail Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 75039-3786, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PILLSBURY DAVID President 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786

Director

Name Role Address
PILLSBURY DAVID Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786
DECKER EMILY Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786

Secretary

Name Role Address
DECKER EMILY Secretary 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786

Treasurer

Name Role Address
LACKO ANDREW Treasurer 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
CHANGE OF MAILING ADDRESS 2024-04-15 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
NAME CHANGE AMENDMENT 1999-02-12 CLUBCORP USA, INC. No data
REGISTERED AGENT NAME CHANGED 1997-05-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State